Search icon

EAGLE FEATHER AVIATION, INC. - Florida Company Profile

Company Details

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

EAGLE FEATHER AVIATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2008 (17 years ago)
Document Number: P08000021201
FEI/EIN Number 223976825

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

Address: 111 Roberts Way, CANTON, GA, 30114, US
Mail Address: 111 Roberts Way, CANTON, GA, 30114, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUELLAR JAMES P President 111 Roberts Way, CANTON, GA, 30114
CUELLAR JAMES P Director 111 Roberts Way, CANTON, GA, 30114
CUELLAR YERJANIK Vice President 111 Roberts Way, CANTON, GA, 30114
CUELLAR JAMES P Secretary 111 Roberts Way, CANTON, GA, 30114
CUELLAR JAMES Agent 13100 NW 7TH TER, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-13 111 Roberts Way, CANTON, GA 30114 -
CHANGE OF MAILING ADDRESS 2022-02-13 111 Roberts Way, CANTON, GA 30114 -
REGISTERED AGENT NAME CHANGED 2015-02-15 CUELLAR, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2015-02-15 13100 NW 7TH TER, MIAMI, FL 33182 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-31

Date of last update: 01 May 2025

Sources: Florida Department of State