Search icon

EAGLE FOOD SERVICES, INC.

Company Details

Entity Name: EAGLE FOOD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2004 (21 years ago)
Date of dissolution: 02 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: P04000034618
FEI/EIN Number 200759683
Address: 350 Eldridge Avenue, Orange Park, FL, 32073, US
Mail Address: 350 Eldridge Avenue, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PATTERSON LAWRENCE R Agent PATTERSON BOND & LATSHAW PA, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
MARIANO FRED B President 350 Eldridge Avenue, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 350 Eldridge Avenue, Suite # 3, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2015-01-26 350 Eldridge Avenue, Suite # 3, Orange Park, FL 32073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000386609 ACTIVE 2022-CA-000197 CLAY COUNTY, FLORIDA 2022-08-08 2027-08-16 $115,555.59 FC MARKETPLACE, LLC, A DELAWARE LIMITED LIABILITY CO., 747 FRONT STREET, 4TH FLOOR, SAN FRANCISCO, CA 94111

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-02
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5671768609 2021-03-20 0491 PPS 350 Eldridge Ave Ste 3, Orange Park, FL, 32073-2964
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262517
Loan Approval Amount (current) 262517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-2964
Project Congressional District FL-04
Number of Employees 35
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2724327404 2020-05-06 0491 PPP 8253 Hamden Cir W, JACKSONVILLE, FL, 32244-6407
Loan Status Date 2022-04-12
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145167
Loan Approval Amount (current) 145167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32244-0300
Project Congressional District FL-04
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40935.47
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State