Search icon

EAGLE MANUFACTURING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE MANUFACTURING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE MANUFACTURING SERVICES, 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: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000041363
FEI/EIN Number 651219995

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

Address: 618 CASSANDRA LANE, LAKELAND, FL, 33809
Mail Address: 618 CASSANDRA LANE, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINKOPF GRACE A President 618 CASSANDRA LN, LAKELAND, FL, 33809
KINKOPF JAMES C Vice President 618 CASSANDRA LN, LAKELAND, FL, 33809
KINKOPF GRACE A Agent 618 CASSANDRA LANE, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-13 618 CASSANDRA LANE, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2005-03-13 618 CASSANDRA LANE, LAKELAND, FL 33809 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-20 618 CASSANDRA LANE, LAKELAND, FL 33809 -

Documents

Name Date
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State