Search icon

AMERICAN EAGLE TRANSPORTATION CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN EAGLE TRANSPORTATION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN EAGLE TRANSPORTATION CORPORATION 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: 13 Sep 1988 (37 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M98205
FEI/EIN Number 65-0081264

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

Address: 3620 HIELD RD, MELBOURNE, FL, 33410, US
Mail Address: P.O. BOX 8752, Jupiter, FL, 33468, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY CHAD C President 3620 HIELD RD, MELBOURNE, FL, 32904
GREGORY CHAD C Agent 3620 HIELD RD, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-21 3620 HIELD RD, MELBOURNE, FL 33410 -
REGISTERED AGENT NAME CHANGED 2019-06-21 GREGORY, CHAD C -
REGISTERED AGENT ADDRESS CHANGED 2019-06-21 3620 HIELD RD, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2019-06-21 3620 HIELD RD, MELBOURNE, FL 33410 -
REINSTATEMENT 2019-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-06-21
REINSTATEMENT 2019-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State