Search icon

EAGLE PROCESS SERVICES INC.

Company Details

Entity Name: EAGLE PROCESS SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000000199
FEI/EIN Number 264018383
Address: 9655 Sw 1st Place, Boca Raton, FL, 33428, US
Mail Address: 9655 Sw 1st Place, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
GARITO ANTHONY J President 9655 Sw 1st Place, Boca Raton, FL, 33428

Secretary

Name Role Address
GARITO ANTHONY J Secretary 9655 Sw 1st Place, Boca Raton, FL, 33428

Treasurer

Name Role Address
GARITO ANTHONY J Treasurer 9655 Sw 1st Place, Boca Raton, FL, 33428

Director

Name Role Address
GARITO ANTHONY J Director 9655 Sw 1st Place, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 9655 Sw 1st Place, Boca Raton, FL 33428 No data
CHANGE OF MAILING ADDRESS 2014-04-25 9655 Sw 1st Place, Boca Raton, FL 33428 No data

Documents

Name Date
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-24
Domestic Profit 2009-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State