Search icon

EAGLE BOUND BOYS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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