Search icon

EAGLE COURT DOCUMENTS, INC.

Company Details

Entity Name: EAGLE COURT DOCUMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2003 (21 years ago)
Date of dissolution: 02 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 Jul 2004 (21 years ago)
Document Number: P03000115539
FEI/EIN Number 412112342
Address: 4573 ONTARIO DRIVE, NEW PORT RICHEY, FL, 34652
Mail Address: 4573 ONTARIO DRIVE, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
FLYTHE SUSAN T Agent 6214 EMERALD DRIVE, NEW PORT RICHEY, FL, 34653

Director

Name Role Address
STAMBAUGH JUDY C Director 4573 ONTARIO DRIVE, NEW PORT RICHEY, FL, 34652
FLYTHE SUSAN T Director 6214 EMERALD DRIVE, NEW PORT RICHEY, FL, 34653

President

Name Role Address
STAMBAUGH JUDY C President 4573 ONTARIO DRIVE, NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
FLYTHE SUSAN T Vice President 6214 EMERALD DRIVE, NEW PORT RICHEY, FL, 34653

Secretary

Name Role Address
FLYTHE SUSAN T Secretary 6214 EMERALD DRIVE, NEW PORT RICHEY, FL, 34653

Treasurer

Name Role Address
FLYTHE SUSAN T Treasurer 6214 EMERALD DRIVE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2004-07-02 No data No data
NAME CHANGE AMENDMENT 2004-01-21 EAGLE COURT DOCUMENTS, INC. No data
NAME CHANGE AMENDMENT 2003-11-06 A-1 EAGLE DOCUMENTS, INC. No data

Documents

Name Date
CORAPVDWN 2004-07-02
ANNUAL REPORT 2004-05-24
Name Change 2004-01-21
Name Change 2003-11-06
Domestic Profit 2003-10-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State