Search icon

EAGLE TRADE SERVICES INC - Florida Company Profile

Company Details

Entity Name: EAGLE TRADE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE TRADE SERVICES 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: 21 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P06000109213
FEI/EIN Number 861173484

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

Address: 20379 W Country Club Dr, AVENTURA, FL, 33180, US
Mail Address: 20379 W Country Club Dr, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA CARLOS E President 20379 W Country Club Dr, AVENTURA, FL, 33180
MEJIA CARLOS E Agent 20379 W Country Club Dr, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 20379 W Country Club Dr, 1233, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2014-01-23 20379 W Country Club Dr, 1233, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 20379 W Country Club Dr, 1233, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000679973 TERMINATED 1000000680156 MIAMI-DADE 2015-06-08 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-10-02
Domestic Profit 2006-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State