Search icon

EAGLE CONSTRUCTION & INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: EAGLE CONSTRUCTION & INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE CONSTRUCTION & INVESTMENT CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000066630
FEI/EIN Number 651021277

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

Address: 1825 PONCE DE LEON BLVD. #489, CORAL GABLES, FL, 33134, US
Mail Address: 1825 PONCE DE LEON BLVD. #489, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JUAN J Agent 141 NW 68 AVENUE, MIAMI, FL, 33126
PEREZ JUAN J President 141 NW 68 AVENUE, MIAMI, FL, 33126
PEREZ JUAN J Director 141 NW 68 AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-01 1825 PONCE DE LEON BLVD. #489, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 1825 PONCE DE LEON BLVD. #489, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2007-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-02 141 NW 68 AVENUE, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000371802 ACTIVE 1000000218610 DADE 2011-06-07 2031-06-15 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-06-06
REINSTATEMENT 2004-12-02
Domestic Profit 2003-06-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State