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 |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
GARITO ANTHONY J | President | 9655 Sw 1st Place, Boca Raton, FL, 33428 |
Name | Role | Address |
---|---|---|
GARITO ANTHONY J | Secretary | 9655 Sw 1st Place, Boca Raton, FL, 33428 |
Name | Role | Address |
---|---|---|
GARITO ANTHONY J | Treasurer | 9655 Sw 1st Place, Boca Raton, FL, 33428 |
Name | Role | Address |
---|---|---|
GARITO ANTHONY J | Director | 9655 Sw 1st Place, Boca Raton, FL, 33428 |
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 |
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