Search icon

EAGLE CONCRETE, CORP.

Company Details

Entity Name: EAGLE CONCRETE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2021 (3 years ago)
Document Number: P05000141353
FEI/EIN Number 562537949
Address: 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Andrade Wagner P Agent 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021

President

Name Role Address
Andrade Wagner P President 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000056992 EAGLE CONCRETE POOLS OF CENTRAL FLORIDA ACTIVE 2024-04-30 2029-12-31 No data 3389 SHERIDAN STREET, STE #154, HOLLYWOOD, FL, 33021
G24000056994 EAGLE CONCRETE POOLS OF WEST COAST FLORIDA ACTIVE 2024-04-30 2029-12-31 No data 3389 SHERIDAN STREET, STE #154, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 3389 SHERIDAN STREET, STE #154, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2023-01-10 3389 SHERIDAN STREET, STE #154, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 3389 SHERIDAN STREET, STE #154, HOLLYWOOD, FL 33021 No data
REINSTATEMENT 2021-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2013-06-06 Andrade, Wagner P No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-12-23
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346026115 0418800 2022-06-17 4020 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2022-06-17
Emphasis N: RCS-NEP
Case Closed 2023-08-04

Related Activity

Type Complaint
Activity Nr 1901391
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6185538500 2021-03-03 0455 PPP 3389 Sheridan St # 154, Hollywood, FL, 33021-3606
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24437.5
Loan Approval Amount (current) 24437.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3606
Project Congressional District FL-25
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24681.2
Forgiveness Paid Date 2022-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State