Search icon

EAGLE STONE DESIGN, INC.

Company Details

Entity Name: EAGLE STONE DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000092006
FEI/EIN Number 030564987
Address: 3628 SW 58 AVE, WEST PARK, FL, 33023
Mail Address: 3628 SW 58 AVE, WEST PARK, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DARIEL SANCHEZ Agent 3628 SW 58 AVE, WEST PARK, FL, 33023

President

Name Role Address
SANCHEZ DARIEL President 3628 SW 58 AVE, WEST PARK, FL, 33023

Secretary

Name Role Address
SANCHEZ DARIEL Secretary 3628 SW 58 AVE, WEST PARK, FL, 33023

Treasurer

Name Role Address
SANCHEZ DARIEL Treasurer 3628 SW 58 AVE, WEST PARK, FL, 33023

Director

Name Role Address
SANCHEZ DARIEL Director 3628 SW 58 AVE, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-01-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 3628 SW 58 AVE, WEST PARK, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 3628 SW 58 AVE, WEST PARK, FL 33023 No data
CHANGE OF MAILING ADDRESS 2007-01-18 3628 SW 58 AVE, WEST PARK, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2007-01-18 DARIEL SANCHEZ No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000602612 LAPSED CACE09052490 CIR CRT BROWARD CNTY FL 2010-05-19 2015-05-24 $82,962.16 BANK OF AMERICA, 2001 NE 46TH STREET, KANSAS, MO 64116

Documents

Name Date
REINSTATEMENT 2007-01-18
Domestic Profit 2005-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State