Search icon

EAGLE DAY, INC. - Florida Company Profile

Company Details

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

EAGLE DAY, 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: 30 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000010512
FEI/EIN Number 043600064

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

Address: 1174 WATERVIEW LN, WESTON, FL, 33326, US
Mail Address: 1174 WATERVIEW LANE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS RONALD President 1174 WATERVIEW LANE, WESTON, FL, 33326
MEYERS RONALD Agent 1174 WATERVIEW LANE, FT. LAUDERDALE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 1174 WATERVIEW LN, WESTON, FL 33326 -
REVOCATION OF VOLUNTARY DISSOLUT 2014-04-14 - -
VOLUNTARY DISSOLUTION 2014-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 1174 WATERVIEW LANE, FT. LAUDERDALE, FL 33326 -
CANCEL ADM DISS/REV 2004-04-26 - -
CHANGE OF MAILING ADDRESS 2004-04-26 1174 WATERVIEW LN, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2004-04-26 MEYERS, RONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-23
Revocation of Dissolution 2014-04-14
VOLUNTARY DISSOLUTION 2014-02-10
ANNUAL REPORT 2014-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State