Search icon

EAGLE CARPET RESTORATION, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of EAGLE CARPET RESTORATION, INC., COLORADO 20171618037 COLORADO

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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