Search icon

EAGLE SALES, INC.

Company Details

Entity Name: EAGLE SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2001 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000084799
FEI/EIN Number 651132130
Address: 866 NW 110TH AVENUE, CORAL SPRINGS, FL, 33071
Mail Address: 866 NW 110TH AVENUE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRANKEL DAVID, ALAN Agent 866 NW 110TH AVENUE, CORAL SPRINGS, FL, 33071

Director

Name Role Address
FRANKEL DAVID ALAN Director 866 NW 110TH AVENUE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-11 FRANKEL, DAVID, ALAN No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-27 866 NW 110TH AVENUE, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2005-01-27 866 NW 110TH AVENUE, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-27 866 NW 110TH AVENUE, CORAL SPRINGS, FL 33071 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000245956 LAPSED 10-024062 CACE 08 17TH JUDICIAL, BROWARD CO. 2010-10-12 2016-04-22 $57,091.77 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23227

Documents

Name Date
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State