Search icon

EGES, INC. - Florida Company Profile

Company Details

Entity Name: EGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EGES, 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: 01 Feb 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000012509
FEI/EIN Number 593697217

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

Address: 14100 WALSINGHAM RD #10, LARGO, FL, 33774
Mail Address: 2210 EAST 9TH AVE, TAMPA, FL, 33605, FL
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCAGLIONE TONY N President 2210 EAST 9TH AVE, TAMPA, FL, 33605
SCAGLIONE TONY N Secretary 2210 EAST 9TH AVE, TAMPA, FL, 33605
SCAGLIONE TONY N Treasurer 2210 EAST 9TH AVE, TAMPA, FL, 33605
SCAGLIONE TONY N Agent 2210 EAST 9TH AVE, TAMPA, FL, 33605
SCAGLIONE TONY N Director 2210 EAST 9TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-27 2210 EAST 9TH AVE, TAMPA, FL 33605 -
REINSTATEMENT 2011-08-27 - -
CHANGE OF MAILING ADDRESS 2011-08-27 14100 WALSINGHAM RD #10, LARGO, FL 33774 -
REGISTERED AGENT NAME CHANGED 2011-08-27 SCAGLIONE, TONY N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-03 14100 WALSINGHAM RD #10, LARGO, FL 33774 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000142094 ACTIVE 1000000253022 PINELLAS 2012-02-23 2032-03-01 $ 436.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000484472 LAPSED 1000000225833 PINELLAS 2011-07-14 2021-08-03 $ 1,459.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000633599 ACTIVE 1000000220711 PINELLAS 2011-06-20 2031-09-28 $ 1,259.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000852035 TERMINATED 1000000184589 PINELLAS 2010-08-11 2030-08-18 $ 3,349.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000630688 ACTIVE 1000000174467 PINELLAS 2010-05-26 2030-06-02 $ 3,603.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2011-08-27
ANNUAL REPORT 2009-07-23
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State