Entity Name: | EAGLE CARPENTRY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAGLE CARPENTRY 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: | 12 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | P07000131048 |
FEI/EIN Number |
331195662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 687 IPSWICH ST, BOCA RATON, FL, 33487 |
Mail Address: | 687 IPSWICH ST, BOCA RATON, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EHLERT MURILO A | President | 687 IPSWICH ST., BOCA RATON, FL, 33487 |
EHLERT MURILO A | Director | 687 IPSWICH ST., BOCA RATON, FL, 33487 |
EHLERT MURILO A | Secretary | 687 IPSWICH ST., BOCA RATON, FL, 33487 |
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 687 IPSWICH ST, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-03 | 687 IPSWICH ST, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State