Search icon

EAGLEJAW INC.

Company Details

Entity Name: EAGLEJAW INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2000 (24 years ago)
Document Number: P00000106037
FEI/EIN Number 593680234
Address: 6808 RIDGE ROAD, PORT RICHEY, FL, 34668
Mail Address: 6808 RIDGE ROAD, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SIDDIQUI NABEEL Agent 6808 RIDGE ROAD, PORT RICHEY, FL, 34668

President

Name Role Address
SIDDIQUI MUHAMMAD W President 1303 LISIEUX STREET, 1CORNWALL, ON, K6K4Z

Secretary

Name Role Address
SIDDIQUI MUHAMMAD W Secretary 1303 LISIEUX STREET, 1CORNWALL, ON, K6K4Z

Treasurer

Name Role Address
SIDDIQUI MUHAMMAD W Treasurer 1303 LISIEUX STREET, 1CORNWALL, ON, K6K4Z

Director

Name Role Address
SIDDQUI MUHAMMAD S Director 6808 RIDGE ROAD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 6808 RIDGE ROAD, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2006-04-04 SIDDIQUI, NABEEL No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 6808 RIDGE ROAD, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2003-04-28 6808 RIDGE ROAD, PORT RICHEY, FL 34668 No data
AMENDMENT 2000-12-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000179485 TERMINATED 1000000706995 PASCO 2016-03-03 2036-03-10 $ 40,624.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State