Search icon

AMERICAN EAGLE REALESTATE & FINANCING CORP.

Company Details

Entity Name: AMERICAN EAGLE REALESTATE & FINANCING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2001 (23 years ago)
Date of dissolution: 27 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2021 (4 years ago)
Document Number: P01000113408
FEI/EIN Number 800005255
Address: 119 KAPOK CRESCENT, ROYAL PALM BEACH, FL, 33411
Mail Address: 119 KAPOK CRESCENT, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEZCANO FERNANDO Agent 119 KAPOK CRESCENT, ROYAL PALM BEACH, FL, 33411

President

Name Role Address
LEZCANO FERNANDO President 119 KAPOK CRESCENT, WEST PALM BEACH, FL, 33411

Secretary

Name Role Address
LEZCANO FERNANDO Secretary 119 KAPOK CRESCENT, WEST PALM BEACH, FL, 33411

Treasurer

Name Role Address
LEZCANO FERNANDO Treasurer 119 KAPOK CRESCENT, WEST PALM BEACH, FL, 33411

Director

Name Role Address
LEZCANO FERNANDO Director 119 KAPOK CRESCENT, WEST PALM BEACH, FL, 33411
LEZCANO BRANDI Director 119 KAPOK CRESCENT, WEST PALM BEACH, FL, 33411

Vice President

Name Role Address
LEZCANO BRANDI Vice President 119 KAPOK CRESCENT, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04289900109 EAGLE 1 SECURITY & SOUND EXPIRED 2004-10-15 2024-12-31 No data 119 KAPOK CRESCENT, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 119 KAPOK CRESCENT, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2008-01-14 119 KAPOK CRESCENT, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2008-01-14 LEZCANO, FERNANDO No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 119 KAPOK CRESCENT, ROYAL PALM BEACH, FL 33411 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State