Search icon

AMERICAN EAGLE REALTY, INC. - Florida Company Profile

Company Details

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

AMERICAN EAGLE REALTY, 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: 19 Apr 2002 (23 years ago)
Document Number: P02000042896
FEI/EIN Number 431957386

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

Address: 767 SHAMROCK BLVD.,, VENICE, FL, 34293, US
Mail Address: 767 Shamrock Blvd, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOWALCZYK DARLENE President 767 SHAMROCK BLVD.,, VENICE, FL, 34293
KOWALCZYK DARLENE Agent 767 Shamrock Blvd, VENICE, FL., FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-24 767 SHAMROCK BLVD.,, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 767 Shamrock Blvd, VENICE, FL., FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-04 767 SHAMROCK BLVD.,, VENICE, FL 34293 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001248260 LAPSED 2013 CC 003690 NC 12TH JUD CIR CT. SARASOTA, FL 2013-08-05 2018-08-12 $11845.81 GONDOLIER PROPERTIES, LLC, P.O. BOX 35, ESTERO, FLORIDA 33929

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State