Search icon

EAGLE BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE BODY SHOP, 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: 12 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 2013 (12 years ago)
Document Number: P09000003423
FEI/EIN Number 264038785

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

Address: 12190 NW 98ave, HIALEAH GARDENS, FL, 33018, US
Mail Address: 12190 NW 98ave, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIGORRIA Cristian E President 12190 NW 98ave, HIALEAH GARDENS, FL, 33018
BAIGORRIA Juan A Vice President 12190 NW 98ave, HIALEAH GARDENS, FL, 33018
BAIGORRIA CRISTIAN E Agent 12190 NW 98ave, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 12190 NW 98ave, Bay 3, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-05-01 12190 NW 98ave, Bay 3, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 12190 NW 98ave, Bay 3, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2021-05-01 BAIGORRIA, CRISTIAN E -
REINSTATEMENT 2013-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State