Search icon

EAGLE'S BOND HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE'S BOND HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE'S BOND HOLDING, 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: 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: 17 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000067003
FEI/EIN Number 562376563

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

Address: 1610 IVY WAY, NAPLES, FL, 34117, US
Mail Address: 1610 IVY WAY, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOND ROY G President 1610 IVY WAY, NAPLES, FL, 34117
BOND LEONORA A Secretary 1610 IVY WAY, NAPLES, FL, 34117
BOND ROY G Agent 1610 IVY WAY, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-09 BOND, ROY GPRES. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-08 1610 IVY WAY, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2007-04-08 1610 IVY WAY, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-08 1610 IVY WAY, NAPLES, FL 34117 -

Documents

Name Date
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-05-09
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-04-08
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State