Search icon

EAGLE INKS INC. - Florida Company Profile

Company Details

Entity Name: EAGLE INKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE INKS 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: 01 Feb 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L48307
FEI/EIN Number 650167504

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

Address: 3013 4TH AVENUE EAST, TAMPA, FL, 33605
Mail Address: 3013 4TH AVENUE EAST, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL MICHAEL A Director 21526 NORTHWOOD DRIVE, LUTZ, FL, 33549
QUAGLIA FRANK M Agent 3013 4TH AVENUE EAST, TAMPA, FL, 33605
QUAGLIA, FRANK M JR President 17722 GREY EAGLE ROAD, TAMPA, FL, 33647
QUAGLIA, FRANK M JR Director 17722 GREY EAGLE ROAD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1996-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-12 3013 4TH AVENUE EAST, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-12 3013 4TH AVENUE EAST, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 1996-08-12 3013 4TH AVENUE EAST, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 1996-08-12 QUAGLIA, FRANK M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000735368 ACTIVE 1000000302314 HILLSBOROU 2012-10-17 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State