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 |
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 |
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 | - |
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 |
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