Search icon

EAGLE REALTY TRUST, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE REALTY TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE REALTY TRUST, 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: 02 Jul 2003 (22 years ago)
Date of dissolution: 03 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: P03000073259
FEI/EIN Number 300216662

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

Address: 185 ANGLERS AVENUE, FORT LAUDERDALE, FL, 33312
Mail Address: 185 ANGLERS AVENUE, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS EDWARD B Agent 185 ANGLERS AVENUE, FORT LAUDERDALE, FL, 33312
STEPHENS EDWARD B President 185 ANGLERS AVENUE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-08 185 ANGLERS AVENUE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2003-12-08 185 ANGLERS AVENUE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2003-12-08 STEPHENS, EDWARD B -
REGISTERED AGENT ADDRESS CHANGED 2003-12-08 185 ANGLERS AVENUE, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State