Search icon

AMERICAN EAGLE PLUMBING CORPORATION

Company Details

Entity Name: AMERICAN EAGLE PLUMBING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jun 2003 (22 years ago)
Date of dissolution: 03 Aug 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2007 (18 years ago)
Document Number: P03000069402
FEI/EIN Number 331063126
Address: 1573 N.W. 208 TERRACE, PEMBROKE PINES, FL, 33029
Mail Address: 1573 N.W. 208 TERRACE, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA CEFERINO E Agent 1573 N.W. 208 TERRACE, PEMBROKE PINES, FL, 33029

Vice President

Name Role Address
GARCIA LUISA M Vice President 1573 N.W. 208 TERRACE, PEMBROKE PINES, FL, 33029

Director

Name Role Address
GARCIA LUISA M Director 1573 N.W. 208 TERRACE, PEMBROKE PINES, FL, 33029
GARCIA CEFERINO E Director 1573 N.W. 208 TERRACE, PEMBROKE PINES, FL, 33029

President

Name Role Address
GARCIA CEFERINO E President 1573 N.W. 208 TERRACE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-08-03 No data No data
REGISTERED AGENT NAME CHANGED 2006-01-16 GARCIA, CEFERINO E No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-16 1573 N.W. 208 TERRACE, PEMBROKE PINES, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 1573 N.W. 208 TERRACE, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2005-03-30 1573 N.W. 208 TERRACE, PEMBROKE PINES, FL 33029 No data
AMENDMENT 2004-07-21 No data No data
AMENDMENT 2003-06-26 No data No data

Documents

Name Date
Voluntary Dissolution 2007-08-03
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-03-30
Amendment 2004-07-21
ANNUAL REPORT 2004-02-12
Amendment 2003-06-26
Domestic Profit 2003-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State