Entity Name: | EAGLE POINT ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Oct 2007 (17 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P07000113211 |
Address: | 26643 N. 43 STREET, CAVE CREEK, AZ, 85331 |
Mail Address: | 26643 N. 43 STREET, CAVE CREEK, AZ, 85331 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS GEORGE | Agent | 9351 SW 88 TERRACE, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
WEISBROT MORTON | President | 26643 N. 43 ST., CAVE CREEK, AZ, 85331 |
Name | Role | Address |
---|---|---|
PETERSON CARY LEE | Vice President | 6929 N. HAYDEN RD, SCOTTSDALE, AZ, 85250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT | 2008-03-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-07 | 26643 N. 43 STREET, CAVE CREEK, AZ 85331 | No data |
CHANGE OF MAILING ADDRESS | 2008-03-07 | 26643 N. 43 STREET, CAVE CREEK, AZ 85331 | No data |
Name | Date |
---|---|
Amendment | 2008-03-07 |
Domestic Profit | 2007-10-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State