Search icon

EAGLE CONVERTERS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE CONVERTERS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE CONVERTERS SERVICES, 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: 25 Jun 1990 (35 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: L82890
FEI/EIN Number 000000000

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

Address: 2580 N POWERLINE RD UNIT 603, POMPANO BEACH, FL, 33069
Mail Address: 2580 N POWERLINE RD UNIT 603, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEELEY, ALAN Agent % CAPITAL CONNECTION, TALLAHSSEE, FL, 32301
LEDERLE, ROGER W President 378 SPRING VALLEY RD, PARAMUS, NJ
LEDERLE, ROGER W Director 378 SPRING VALLEY RD, PARAMUS, NJ
MOSER, DONALD Vice President 5232 MINTO RD, BOYTON BEACH, FL
MOSER, DONALD Secretary 5232 MINTO RD, BOYTON BEACH, FL
MOSER, DONALD Director 5232 MINTO RD, BOYTON BEACH, FL
LEDERLE, ARLENE S Treasurer 378 SPRING VALLEY RD, PARAMUS, NJ
LEDERLE, ARLENE S Director 378 SPRING VALLEY RD, PARAMUS, NJ

Events

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State