Search icon

EAGLES WINGS CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: EAGLES WINGS CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLES WINGS CONSTRUCTION CORPORATION 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 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (4 years ago)
Document Number: P04000017141
FEI/EIN Number 582683144

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

Address: 191 SE FALLON DRIVE, PORT ST LUCIE, FL, 34983
Mail Address: 191 SE FALLON DRIVE, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIAN BAILEY President 191 SE FALLON DRIVE, PORT ST LUCIE, FL, 34983
BRIAN BAILEY Agent 191 SE FALLON DRIVE, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-03 BRIAN, BAILEY -
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-22
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State