Search icon

EAGLE MEDICAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE MEDICAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE MEDICAL MANAGEMENT, INC. 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: 11 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000076453
FEI/EIN Number 593674768

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

Address: 3360 NE Jacksonville Road, OCALA, FL, 34479, US
Mail Address: 3360 NE Jacksonville Road, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODYARD JENA O Owner 15863 SW 49TH COURT ROAD, OCALA, FL, 34473
ARNETT CATHERN V Vice President 22 TUPELO AVENUE, FT. WALTON BEACH, FL, 32543
COLSON COURTNEE Director 3360 NE Jacksonville Road, OCALA, FL, 34479
WOODYARD JENA M Agent 3360 NE Jacksonville Road, OCALA, FL, 34479

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039434 EAGLE MANAGEMENT SERVICES EXPIRED 2012-04-25 2017-12-31 - 1519 NE 22ND STREET, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 3360 NE Jacksonville Road, OCALA, FL 34479 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 3360 NE Jacksonville Road, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2014-04-11 3360 NE Jacksonville Road, OCALA, FL 34479 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-10-28 - -
REGISTERED AGENT NAME CHANGED 2008-10-28 WOODYARD, JENA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000925155 LAPSED 2014-1288-CAB MARION COUNTY CIRCUIT COURT 2014-10-13 2019-10-22 $44,974.11 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J10000039385 TERMINATED 2009-CC-2200 MARION COUNTY COURT 2010-02-03 2015-02-09 $6796.69 TBF FINANCIAL, LLC, 520 LAKE COOK ROAD, SUITE 510, DEERFIELD, IL 60015
J06000151600 TERMINATED 1000000028696 04473 0722 2006-06-19 2011-07-12 $ 9,240.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-07-15
ANNUAL REPORT 2004-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State