Search icon

MIL3-EAGLE CORPORATION - Florida Company Profile

Company Details

Entity Name: MIL3-EAGLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIL3-EAGLE CORPORATION 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: 14 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000055895
FEI/EIN Number 533803350

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

Address: 510 Mary Louise, san antonio, TX, 78201, US
Mail Address: 510 Mary Louise, SAN ANTONIO, TX, 78201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
WILKERSON WILLIAM E Secretary 511 FURR DR -2, SAN ANTONIO, TX, 78201
WILKERSON WILLIAM E President 511 FURR DR -2, SAN ANTONIO, TX, 78201
WILKERSON WILLIAM E Director 511 FURR DR -2, SAN ANTONIO, TX, 78201
MACKENZIE M.R. Treasurer 1125 BROOKE AVE, CINCINNATI, OH, 45230

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 510 Mary Louise, san antonio, TX 78201 -
CHANGE OF MAILING ADDRESS 2017-03-17 510 Mary Louise, san antonio, TX 78201 -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State