Search icon

EAGLE CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE CONSULTING, 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: 22 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000103516
FEI/EIN Number 203208767

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

Address: 1650 Margaret St, PMB 201, JACKSONVILLE, FL, 32204, US
Mail Address: 1650 Margaret St, PMB 201, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAGLE ROBERT E President 13810 Sutton Park Dr, JACKSONVILLE, FL, 32224
EAGLE ROBERT E Director 13810 Sutton Park Dr, JACKSONVILLE, FL, 32224
EAGLE ROBERT E Secretary 13810 Sutton Park Dr, JACKSONVILLE, FL, 32224
EAGLE ROBERT E Treasurer 13810 Sutton Park Dr, JACKSONVILLE, FL, 32224
EAGLE ROBERT E Agent 1650 Margaret St, Jacksonville, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 1650 Margaret St, PMB 201, Jacksonville, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 1650 Margaret St, PMB 201, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2017-04-03 1650 Margaret St, PMB 201, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2015-04-16 EAGLE, ROBERT E -
REINSTATEMENT 2012-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2006-11-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000078606 TERMINATED 1000000857741 DUVAL 2020-01-29 2030-02-05 $ 421.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ATLANTA SERVICE CENTER, 180 INTERST N PKWY SE STE 450, ATLANTA GA303392190
J13000992462 TERMINATED 1000000512813 DUVAL 2013-05-16 2023-05-22 $ 508.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000687197 TERMINATED 1000000334849 DUVAL 2012-10-15 2022-10-17 $ 983.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-28
AMENDED ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2013-04-25
REINSTATEMENT 2012-01-23
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State