Search icon

EAGLE METAL DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE METAL DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE METAL DISTRIBUTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 2003 (22 years ago)
Document Number: P03000104663
FEI/EIN Number 200240615

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

Address: 8000 VISTA RESERVE BLVD STE 1100, ORLANDO, FL, 32829, US
Mail Address: 8000 VISTA RESERVE BLVD STE 1100, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Wrazen Steven Chief Executive Officer 8000 Vista Reserve Blvd Ste 1100, Orlando, FL, 32829
Wilson Gregory Chief Operating Officer 8000 VISTA RESERVE, ORLANDO, FL, 32829
Sturtz Zachary Chief Marketing Officer 8000 VISTA RESERVE, ORLANDO, FL, 32829
Wrazen Erik Chief Information Officer 8000 VISTA RESERVE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 3600 23rd Avenue South, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2025-01-15 3600 23rd Avenue South, Lake Worth, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 8000 VISTA RESERVE BLVD STE 1100, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2024-10-29 8000 VISTA RESERVE BLVD STE 1100, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2024-10-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
Reg. Agent Change 2024-10-29
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1306617204 2020-04-15 0491 PPP 603 W Landstreet Rd, ORLANDO, FL, 32824-7856
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209462
Loan Approval Amount (current) 209462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32824-7856
Project Congressional District FL-09
Number of Employees 19
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 210586.78
Forgiveness Paid Date 2020-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State