Entity Name: | EAGLE LAND CLEARING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAGLE LAND CLEARING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Feb 2002 (23 years ago) |
Document Number: | P02000021430 |
FEI/EIN Number |
010704679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13045 E State Road 80, Clewiston, FL, 33440, US |
Mail Address: | PO BOX 2353, CLEWISTON, FL, 33440-6353 |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUILA CALIXTO | President | PO Box 2353, Clewiston, FL, 33440 |
AGUILA CALIXTO | Director | PO Box 2353, Clewiston, FL, 33440 |
Perez Antonio R | Agent | 417 West Sugarland Highway, Clewiston, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 13045 E State Road 80, Clewiston, FL 33440 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-12 | Perez, Antonio R | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 417 West Sugarland Highway, Clewiston, FL 33440 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State