Entity Name: | EAGLE BRICK & TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAGLE BRICK & TILE, 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: | 21 Jul 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | P04000108052 |
FEI/EIN Number |
201393401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1840 NE 48TH ST, POMPANO BEACH, FL, 33064, US |
Mail Address: | 1840 NE 48TH ST, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUIAR EDELFRANIO | President | 1840 NE 48TH ST, POMPANO BEACH, FL, 33064 |
ABRAHAM AGUIAR ELIJAH | Vice President | 1840 NE 48TH ST, POMPANO BEACH, FL, 33064 |
MACHADO FAMILY SOLUTIONS LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-09 | 1216 E ATLANTIC BLVD, SUITE 3, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-09 | Machado Family Solutions LLC | - |
CHANGE OF MAILING ADDRESS | 2023-06-09 | 1840 NE 48TH ST, APT 124, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-09 | 1840 NE 48TH ST, APT 124, POMPANO BEACH, FL 33064 | - |
AMENDMENT | 2010-04-02 | - | - |
AMENDMENT | 2009-09-10 | - | - |
AMENDMENT | 2009-06-26 | - | - |
AMENDMENT | 2008-10-30 | - | - |
CANCEL ADM DISS/REV | 2007-10-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001103087 | TERMINATED | 1000000411847 | LEE | 2012-12-03 | 2032-12-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-06-09 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State