Search icon

EAGLE SPRING FILTRATION, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE SPRING FILTRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE SPRING FILTRATION, 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: 07 Apr 1989 (36 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K78531
FEI/EIN Number 592940937

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

Address: 1050 N. BEACH STREET, HOLLY HILL, FL, 32117, US
Mail Address: P O BOX 250299, DAYTONA BEACH, FL, 32125, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANN STEPHEN President 312 S BRIGHTON, PT ORANGE, FL, 32127
SCHUHMACHER ROSE Secretary 221 PUTNAM AVE, ORMOND BCH, FL
RIGGIO ROBERT Agent 400 SOUTH PALMETTO AVENUE, DAYTONA BEACH, FL, 32117
LEVINSON, FRED Director 20-16 130TH ST, COLLEGE PT, NY
SANTORO, FRANK A., JR. Director 20-16 130TH ST, COLLEGE PT, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-11-26 - -
CHANGE OF MAILING ADDRESS 2003-08-04 1050 N. BEACH STREET, HOLLY HILL, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 1996-07-30 1050 N. BEACH STREET, HOLLY HILL, FL 32117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000204534 TERMINATED 1000000134501 VOLUSIA 2009-08-10 2030-02-16 $ 423.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000152907 TERMINATED 1000000124025 VOLUSIA 2009-05-26 2030-02-16 $ 410.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J02000229561 TERMINATED 2002-30775-COCI-82 COUNTY COURT, VOLUSIA COUNTY 2002-05-29 2007-06-13 $5672.80 LIBERTY MUTUAL INSURANCE COMPANY F/U/B/O JAMES WORRALL, C/O FOSTER & LINDEMAN, PO BOX 3300, WINTER PARK, FL 32790

Documents

Name Date
Reg. Agent Resignation 2007-07-30
REINSTATEMENT 2004-02-17
DEBIT MEMO DISSOLUTI 2003-11-26
ANNUAL REPORT 2003-08-04
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-09-25
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State