Entity Name: | EAGLE COUNTRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 16 Oct 2009 (16 years ago) |
Date of dissolution: | 29 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jun 2020 (5 years ago) |
Document Number: | N09000010142 |
FEI/EIN Number |
272453412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16221 RAWLS RD, SARASOTA, FL, 34240 |
Mail Address: | 16221 RAWLS RD, SARASOTA, FL, 34240 |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CODER STEPHEN | Director | 16221 RAWLS RD, SARASOTA, FL, 34240 |
CODER LINDA | Director | 16221 RAWLS RD, SARASOTA, FL, 34240 |
SPURLOCK TAMI | Director | 16221 RAWLS RD, SARASOTA, FL, 34240 |
CODER STEPHEN KDIR. | Agent | 16221 RAWLS ROAD, SARASOTA, FL, 342409147 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000037296 | EAGLE COUNTRY | EXPIRED | 2019-03-21 | 2024-12-31 | - | 5317 FRUITVILLE ROAD, SUITE 46, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-29 | - | - |
NAME CHANGE AMENDMENT | 2019-09-27 | EAGLE COUNTRY INC. | - |
AMENDMENT AND NAME CHANGE | 2019-02-11 | EAGLE COUNTRY FOUNDATION INC. | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | CODER, STEPHEN K, DIR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 16221 RAWLS ROAD, SARASOTA, FL 34240-9147 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-29 |
Name Change | 2019-09-27 |
ANNUAL REPORT | 2019-03-20 |
Amendment and Name Change | 2019-02-11 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-02-08 |
ANNUAL REPORT | 2013-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State