Search icon

EAGLE FUNDING, INC. - Florida Company Profile

Company Details

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

EAGLE FUNDING, 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: 17 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000008971
FEI/EIN Number 205089259

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

Address: 3731 SW 124 Ct., MIAMI, FL, 33175, US
Mail Address: 3731 SW 124 Ct., MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ELIZABETH G President 3731 SW 124 Ct., MIAMI, FL, 33175
PEREZ ELIZABETH G Agent 3731 SW 124 Ct., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-19 3731 SW 124 Ct., MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2013-02-19 3731 SW 124 Ct., MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 3731 SW 124 Ct., MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2010-03-30 PEREZ, ELIZABETH G -
AMENDMENT 2007-02-12 - -
AMENDMENT 2006-10-24 - -

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2008-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State