Search icon

EAGLE CONTRACTING & DEMOLITION, INC.

Company Details

Entity Name: EAGLE CONTRACTING & DEMOLITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2003 (21 years ago)
Date of dissolution: 08 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2017 (8 years ago)
Document Number: P03000093131
FEI/EIN Number 200192938
Address: 1921 NW 16th St, Pompano Beach, FL, 33069, US
Mail Address: 1921 NW 16th St, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SKAMAGOS STEVE Agent 1921 NW 16th St, Pompano Beach, FL, 33069

President

Name Role Address
SKAMAGOS STEVE President 4200 NE 23RD AVE., LIGHTHOUSE POINT, FL, 33064

Secretary

Name Role Address
SKAMAGOS STEVE Secretary 4200 NE 23RD AVE., LIGHTHOUSE POINT, FL, 33064
THURSTON NINA Secretary 1977 SW 15TH STREET #105, DEERFIELD BEACH, FL, 33442

Director

Name Role Address
SKAMAGOS STEVE Director 4200 NE 23RD AVE., LIGHTHOUSE POINT, FL, 33064

Vice President

Name Role Address
SKAMAGOS NICHOLAS Vice President 4200 NE 23RD AVE., LIGHTHOUSE POINT, FL, 33064

Treasurer

Name Role Address
THURSTON NINA Treasurer 1977 SW 15th Street, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-08 No data No data
CHANGE OF MAILING ADDRESS 2016-04-25 1921 NW 16th St, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 1921 NW 16th St, Pompano Beach, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1921 NW 16th St, Pompano Beach, FL 33069 No data

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State