Search icon

EAGLE STAR FILMS, INC.

Company Details

Entity Name: EAGLE STAR FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: P08000005666
FEI/EIN Number 261959624
Address: 210 174TH STREET, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 210 174TH STREET, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BEZERRA ANTONIO H Agent 210 174TH STREET, SUNNY ISLES BEACH, FL, 33160

Vice President

Name Role Address
ALVES ANDRE L Vice President 210 174TH STREET, SUNNY ISLES BEACH, FL, 33160

Director

Name Role Address
ALVES ANDRE L Director 210 174TH STREET, SUNNY ISLES BEACH, FL, 33160
BEZERRA ANTHONY H Director 210 174TH STREET, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
BEZERRA ANTHONY H President 210 174TH STREET, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 210 174TH STREET, Apt 2014, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2019-02-11 210 174TH STREET, Apt 2014, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 210 174TH STREET, Apt 2014, SUNNY ISLES BEACH, FL 33160 No data
NAME CHANGE AMENDMENT 2012-04-27 EAGLE STAR FILMS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001839746 TERMINATED 1000000565284 MIAMI-DADE 2013-12-19 2033-12-26 $ 550.00 STATE OF FLORIDA0002833
J12000468176 TERMINATED 1000000277247 BROWARD 2012-05-25 2032-06-06 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State