Search icon

EAGLE ROCK DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE ROCK DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE ROCK DESIGN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: M91688
FEI/EIN Number 592998125

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

Address: 3650 N 36 AVENUE, VILLA 38, HOLLYWOOD, FL, 33021, US
Mail Address: 3650 N 36 AVENUE, VILLA 38, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ROBERTS GORDON LLC President
ROBERTS GORDON LLC Treasurer
ROBERTS GORDON LLC Agent

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-22 - -
REGISTERED AGENT NAME CHANGED 2024-02-22 ROBERTS, GORDON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1998-01-15 3650 N 36TH AVENUE, VILLA 38, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 1995-07-07 3650 N 36 AVENUE, VILLA 38, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1995-07-07 3650 N 36 AVENUE, VILLA 38, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
REINSTATEMENT 2024-02-22
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State