Search icon

C & C EAGLES, INC.

Company Details

Entity Name: C & C EAGLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 2005 (20 years ago)
Date of dissolution: 19 Oct 2007 (17 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 19 Oct 2007 (17 years ago)
Document Number: P05000092399
FEI/EIN Number 203076130
Address: 14896 WILD FLOWER LANE, DELRAY BEACH, FL, 33446
Mail Address: 14896 WILD FLOWER LANE, DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
TAX HOUSE CORPORATION Agent

President

Name Role Address
CAVOUR LUIZ A. E. President 14896 WILD FLOWER LANE, DELRAY BEACH, FL, 33446
CAVOUR NICHOLAS G President 14896 WILD FLOWER LANE, DELRAY BEACH, FL, 33446

Director

Name Role Address
CAVOUR LUIZ A. E. Director 14896 WILD FLOWER LANE, DELRAY BEACH, FL, 33446
CAVOUR NICHOLAS G Director 14896 WILD FLOWER LANE, DELRAY BEACH, FL, 33446
GOMES SIRLENE L Director 14896 WILD FLOWER LANE, DELRAY BEACH, FL, 33446

Vice President

Name Role Address
GOMES SIRLENE L Vice President 14896 WILD FLOWER LANE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2007-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 14896 WILD FLOWER LANE, DELRAY BEACH, FL 33446 No data
CHANGE OF MAILING ADDRESS 2006-02-13 14896 WILD FLOWER LANE, DELRAY BEACH, FL 33446 No data
AMENDMENT AND NAME CHANGE 2005-09-30 C & C EAGLES, INC. No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2007-10-19
Amendment 2006-08-15
ANNUAL REPORT 2006-06-29
Amendment and Name Change 2005-09-30
Domestic Profit 2005-06-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State