Search icon

EAGLE TRUCKING SERVICE INC. - Florida Company Profile

Company Details

Entity Name: EAGLE TRUCKING SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE TRUCKING SERVICE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000027285
FEI/EIN Number 26-4560391

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

Address: 1271 19th st sw, NAPLES, FL, 34117, US
Mail Address: 1271 19TH ST SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
perez olga m President 1271 19TH ST SW, NAPLES, FL, 34117
perez olga m Agent 1271 19TH ST SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-01-09 perez, olga m -
CHANGE OF PRINCIPAL ADDRESS 2014-05-28 1271 19th st sw, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2013-10-02 1271 19th st sw, NAPLES, FL 34117 -
REINSTATEMENT 2013-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-02 1271 19TH ST SW, NAPLES, FL 34117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000807230 ACTIVE 1000000806172 LEE 2018-12-03 2038-12-12 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000393357 LAPSED 11 2016 CA 002254 001 XX COLLIER CO. 2017-04-17 2022-07-12 $36,614.09 TELETRAC INC., 7381 LINCOLN WAY, GARDEN GROVE, CA 92841
J15000727244 TERMINATED 1000000684078 LEE 2015-06-25 2035-07-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J13000813791 TERMINATED 1000000490917 LEE 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001104432 TERMINATED 1000000414891 LEE 2012-12-03 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-14
AMENDED ANNUAL REPORT 2015-11-06
ANNUAL REPORT 2015-01-09
AMENDED ANNUAL REPORT 2014-05-28
ANNUAL REPORT 2014-02-05
AMENDED ANNUAL REPORT 2013-11-08
REINSTATEMENT 2013-10-02
ANNUAL REPORT 2010-03-05
Domestic Profit 2009-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State