Search icon

EAGLE DEVICES, INC. - Florida Company Profile

Company Details

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

EAGLE DEVICES, 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: 02 Oct 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000125817
FEI/EIN Number 205646511

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

Address: 13221 SW 50TH ST, MIAMI, FL, 33175, US
Mail Address: 13221 SW 50TH ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GESSA HECTOR President 13221 SW 50TH ST, MIAMI, FL, 33175
GESSA HECTOR Vice President 13221 SW 50TH ST, MIAMI, FL, 33175
GESSA HECTOR Agent 13221 SW 50TH ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 13221 SW 50TH ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2014-04-25 13221 SW 50TH ST, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 13221 SW 50TH ST, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2008-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-01 GESSA, HECTOR -

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-16
REINSTATEMENT 2008-11-18
ANNUAL REPORT 2007-05-01
Domestic Profit 2006-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State