Search icon

EAGLE EYE CONTRACTOR CORPORATION - Florida Company Profile

Company Details

Entity Name: EAGLE EYE CONTRACTOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE EYE CONTRACTOR 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: 21 Jun 2000 (25 years ago)
Date of dissolution: 11 Oct 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2024 (5 months ago)
Document Number: P00000061437
FEI/EIN Number 651027222

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

Address: 1325 NE 137TH ST, NORTH MIAMI, FL, 33161, US
Mail Address: 1325 NE 137TH ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
SERAPHIN CASIMIR Officer 1325 NE 137TH ST, NORTH MIAMI, FL, 33161
SERAPHIN FRANCESS Secretary 1325 NE 137TH ST, NORTH MIAMI, FL, 33161
SERAPHIN DAVID President 1325 NE 137TH ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-11 - -
REGISTERED AGENT NAME CHANGED 2024-02-16 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2012-08-20 - -
PENDING REINSTATEMENT 2012-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-01-07 1325 NE 137TH ST, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 1325 NE 137TH ST, NORTH MIAMI, FL 33161 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-11
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State