Entity Name: | EAGLE BOUND BOYS, 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: | 13 Jan 2010 (15 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: | N10000000327 |
FEI/EIN Number |
800538454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22147 Flower Drive, Boca Raton, FL, 33428, US |
Mail Address: | 22147 Flower Drive, Boca Raton, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINOGRAD CRAIG | President | 21074 BLACK MAPLE LANE, BOCA RATON, FL, 33428 |
WINOGRAD CRAIG | Director | 21074 BLACK MAPLE LANE, BOCA RATON, FL, 33428 |
Babilonia Ricardo | Vice President | 9238C Vineland Court, BOCA RATON, FL, 33496 |
Babilonia Ricardo | Treasurer | 9238C Vineland Court, BOCA RATON, FL, 33496 |
Babilonia Ricardo | Director | 9238C Vineland Court, BOCA RATON, FL, 33496 |
RATOFF BRUCE | Secretary | 22147 FLOWER DRIVE, BOCA RATON, FL, 33428 |
RATOFF BRUCE | Director | 22147 FLOWER DRIVE, BOCA RATON, FL, 33428 |
Ratoff Bruce R | Agent | 22147 Flower Drive, Boca Raton, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-10 | 22147 Flower Drive, Boca Raton, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2017-03-10 | 22147 Flower Drive, Boca Raton, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-10 | Ratoff, Bruce R | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-10 | 22147 Flower Drive, Boca Raton, FL 33428 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State