Search icon

AMERICAN EAGLE SITE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN EAGLE SITE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN EAGLE SITE DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000037147
FEI/EIN Number 050597484

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

Mail Address: POST OFFICE DRAWER 1367, OKEECHOBEE, FL, 34973
Address: 401 NORTHWEST SIXTH STREET, OKEECHOBEE, FL, 34972
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMICHOFF KAREN President 1490 FRANKLIN ST, RAHWAY, NJ, 07065
KAMICHOFF KAREN Secretary 1490 FRANKLIN ST, RAHWAY, NJ, 07065
KAMICHOFF KAREN Treasurer 1490 FRANKLIN ST, RAHWAY, NJ, 07065
KAMICHOFF KAREN Director 1490 FRANKLIN ST, RAHWAY, NJ, 07065
KAMICHOFF KAREN Agent POST OFFICE DRAWER 1367, OKEECHOBEE, FL, 34973

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-15 - -
REGISTERED AGENT NAME CHANGED 2012-03-15 KAMICHOFF, KAREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 401 NORTHWEST SIXTH STREET, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2008-04-30 401 NORTHWEST SIXTH STREET, OKEECHOBEE, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 POST OFFICE DRAWER 1367, OKEECHOBEE, FL 34973 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000027130 LAPSED 472013CA000272CAAXMX 19TH JUDICIAL, OKEECHOBEE CO. 2015-12-17 2021-01-19 $103,947.87 TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL 33409

Documents

Name Date
REINSTATEMENT 2012-03-15
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-02-08
Domestic Profit 2004-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State