Search icon

EAGLES RUN, INC.

Company Details

Entity Name: EAGLES RUN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000013374
FEI/EIN Number 208275227
Address: 172 W MAIN STREET, MAYO, FL, 32066, US
Mail Address: 172 W MAIN STREET, MAYO, FL, 32066, US
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Agent

Name Role Address
Coulthurst Barbara Agent 172 W. Main Street, Mayo, FL, 32066

President

Name Role Address
SCHEIERMAN ROBERT " President 3121 Malone Dr, Montgomery, AL, 36106

Director

Name Role Address
SCHEIERMAN ROBERT " Director 3121 Malone Dr, Montgomery, AL, 36106
SCHEIERMAN CHERYL A Director 3121 Malone Dr, Montgomery, AL, 36106

Vice President

Name Role Address
SCHEIERMAN CHERYL A Vice President 3121 Malone Dr, Montgomery, AL, 36106

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 172 W MAIN STREET, MAYO, FL 32066 No data
CHANGE OF MAILING ADDRESS 2022-02-08 172 W MAIN STREET, MAYO, FL 32066 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 172 W. Main Street, Mayo, FL 32066 No data
REGISTERED AGENT NAME CHANGED 2018-04-23 Coulthurst, Barbara No data
REINSTATEMENT 2011-04-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State