Search icon

EAGLE INTERNATIONAL PETROLEUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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