Search icon

AMERICAN EAGLE TOOL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN EAGLE TOOL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN EAGLE TOOL PRODUCTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: K75386
FEI/EIN Number 650116159

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7500 N.W. 77TH TERRACE, MIAMI, FL, 33166
Mail Address: 7500 N.W. 77TH TERRACE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA, BERNARDOI President 7500 NW 77TH TERR, MIAMI, FL
DAVILA, BERNARDOI Treasurer 7500 NW 77TH TERR, MIAMI, FL
DAVILA, BERNARDOI Director 7500 NW 77TH TERR, MIAMI, FL
PULIDO, JULIO Vice President 1966 E. 1ST STREET, TEMPE, AZ
PULIDO, JULIO Director 1966 E. 1ST STREET, TEMPE, AZ
DAVILA, AIMEE Secretary 7500 NW 77TH TERR, MIAMI, FL
DAVILA, AIMEE Director 7500 NW 77TH TERR, MIAMI, FL
KELLY, H.L. (STOCKHOLDER Director 1966 EAST 1ST ST., TEMPE, AZ
WOLLAND, FRANK ESQ Agent 86 N.E. 79TH ST., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State