Entity Name: | EAGLE CARPET RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAGLE CARPET RESTORATION, 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: | 27 Sep 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Aug 2022 (3 years ago) |
Document Number: | P02000105734 |
FEI/EIN Number |
421553893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3389 SHERIDAN STREET #186, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3389 SHERIDAN STREET #186, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EAGLE CARPET RESTORATION, INC., COLORADO | 20171618037 | COLORADO |
Name | Role | Address |
---|---|---|
WAGNER ELAINE D | Vice President | 3389 Sheridan Street, Hollywood, FL, 33021 |
WAGNER RAYMOND JIII | President | 3389 SHERIDAN STREET #186, HOLLYWOOD, FL, 33021 |
FRANSON PAUL | Agent | 150 SOUTH UNIVERSITY DR, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 150 SOUTH UNIVERSITY DR, SUITE C, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | FRANSON, PAUL | - |
AMENDMENT | 2022-08-15 | - | - |
REINSTATEMENT | 2019-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-16 | 3389 SHERIDAN STREET #186, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2017-08-16 | 3389 SHERIDAN STREET #186, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2010-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-02-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000636282 | ACTIVE | 2023-002265-CA-01 | MIAMI-DADE CLERK OF COURT CIRC | 2023-11-28 | 2028-12-27 | $74,822.49 | NIP GROUP, INC., A NEW JERSEY CORPORATION, 28 LIBERTY ST.,, NEW YORK NY, 10005 |
J13000178757 | LAPSED | 12-004880-SP 23 (02) | MIAMI-DADE COUNTY | 2012-12-31 | 2018-01-22 | $3,158.83 | COSGROVE ENTERPRISES, INC., 14300 N.W. 77TH COURT, PALMETTO FRONTAGE ROAD, MIAMI LAKES, FL 33016 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
Amendment | 2022-08-15 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-01-17 |
Reg. Agent Change | 2017-08-16 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State