Search icon

AMERICAN EAGLE CONCRETE SAWING & DRILLING INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN EAGLE CONCRETE SAWING & DRILLING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN EAGLE CONCRETE SAWING & DRILLING 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: 12 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2004 (21 years ago)
Document Number: P04000028927
FEI/EIN Number 200735210

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

Address: 3914 Shadowind Way, Gotha, FL, 34734, US
Mail Address: 3914 Shadowind Way, Gotha, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELZER JODI L President 3914 Shadowind Way, Gotha, FL, 34734
KELZER JODI L Director 3914 Shadowind Way, Gotha, FL, 34734
KELZER JODI L Agent 3914 Shadowind Way, Gotha, FL, 34734

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 3914 Shadowind Way, Gotha, FL 34734 -
CHANGE OF MAILING ADDRESS 2014-03-20 3914 Shadowind Way, Gotha, FL 34734 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 3914 Shadowind Way, Gotha, FL 34734 -
AMENDMENT 2004-10-05 - -
REGISTERED AGENT NAME CHANGED 2004-08-12 KELZER, JODI L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000503304 TERMINATED 1000000700980 ORANGE 2015-12-03 2036-08-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000744322 TERMINATED 1000000682604 ORANGE 2015-06-19 2035-07-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12001030116 TERMINATED 1000000369410 ORANGE 2012-11-30 2022-12-19 $ 5,512.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000826522 TERMINATED 1000000375866 ORANGE 2012-10-12 2032-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000267651 TERMINATED 1000000259645 ORANGE 2012-03-22 2022-04-11 $ 4,599.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308465376 0420600 2004-12-07 1550 OLD LAKE WILSON RD., DAVENPORT, FL, 34747
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-12-16
Emphasis L: FALL
Case Closed 2005-04-18

Related Activity

Type Inspection
Activity Nr 308465269

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2005-03-24
Abatement Due Date 2005-03-29
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260101 A
Issuance Date 2005-03-24
Abatement Due Date 2005-03-29
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State