Entity Name: | EAGLE INTERNATIONAL PETROLEUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAGLE INTERNATIONAL PETROLEUM, 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: | 12 Sep 1990 (35 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | L99146 |
FEI/EIN Number |
650221825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 EDGE WATER DR, 3H, CORAL GABLES, FL, 33133, US |
Mail Address: | 1746 MERIDIAN AVE, 3H, CORAL GABLES, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSES, EDUARDO | President | 60 EDGE WATER DR 3H, CORAL GABLES, FL, 33133 |
MOSES, EDUARDO | Agent | 60 EDGE WATER DR, CORAL GABLES, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-28 | 60 EDGE WATER DR, 3H, CORAL GABLES, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2005-04-28 | 60 EDGE WATER DR, 3H, CORAL GABLES, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-28 | 60 EDGE WATER DR, 3H, CORAL GABLES, FL 33133 | - |
REINSTATEMENT | 2000-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-04-06 | MOSES, EDUARDO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-20 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-04-15 |
ANNUAL REPORT | 2001-05-04 |
REINSTATEMENT | 2000-06-15 |
ANNUAL REPORT | 1998-04-28 |
ANNUAL REPORT | 1997-07-01 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State