Search icon

EAGLE BRICK & TILE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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