Search icon

EAGLE ROCK INVESTMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: EAGLE ROCK INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE ROCK INVESTMENT CORPORATION 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: 19 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2022 (3 years ago)
Document Number: P02000029522
FEI/EIN Number 043620474

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

Address: 720 SW 12 AVE, FT LAUDERDALE, FL, 33312, US
Mail Address: 720 sw 12 ave, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTINGSLOW STEVEN J President 720 SW 12 AVE, FT LAUDERDALE, FL, 33312
WHITTINGSLOW STEVEN j Agent 720 SW 12 AVE, FT LAUDERDALE, FL, 33312
Munoz R Vice President 720 SW 12 Ave, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 720 SW 12 AVE, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2018-03-10 720 SW 12 AVE, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 720 SW 12 AVE, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2014-03-20 WHITTINGSLOW, STEVEN j -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
Amendment 2022-07-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State