Search icon

EAGLE DEVELOPMENT & CONSTRUCTION, INC.

Company Details

Entity Name: EAGLE DEVELOPMENT & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000003569
FEI/EIN Number 300011324
Address: 13000 WILLOUGHBY LN, HUDSON, FL, 34667, US
Mail Address: 13000 WILLOUGHBY LN, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BERDYCHOWSKI MARIANNA Agent 13000 WILLOUGHBY LN, HUDSON, FL, 34667

President

Name Role Address
BERDYCHOWSKI KAZIMIERZ President 13000 WILLOUGHBY LN, HUDSON, FL, 34667

Director

Name Role Address
BERDYCHOWSKI KAZIMIERZ Director 13000 WILLOUGHBY LN, HUDSON, FL, 34667
BERDYCHOWSKI MARIANNA Director 13000 WILLOUGHBY LN, HUDSON, FL, 34667

Vice President

Name Role Address
BERDYCHOWSKI MARIANNA Vice President 13000 WILLOUGHBY LN, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 13000 WILLOUGHBY LN, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2015-04-01 13000 WILLOUGHBY LN, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 13000 WILLOUGHBY LN, HUDSON, FL 34667 No data
AMENDMENT 2008-03-25 No data No data

Documents

Name Date
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State