Search icon

EAGLE EYE ELECTRIC INC. - Florida Company Profile

Company Details

Entity Name: EAGLE EYE ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE EYE ELECTRIC 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: 08 Sep 2009 (16 years ago)
Date of dissolution: 14 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2023 (2 years ago)
Document Number: P09000075158
FEI/EIN Number 270931138

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

Address: 146 Peary Court, B, Key West, FL, 33040, US
Mail Address: 146 Peary Court, B, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roman Luboslav Manager 146 Peary Court, Key West, FL, 33040
Roman Lila Auth 146 Peary Court, Key West, FL, 33040
ROMAN LUBO Agent 146 Peary Court, Key West, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 146 Peary Court, B, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2022-01-05 146 Peary Court, B, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 146 Peary Court, B, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2011-02-24 ROMAN, LUBO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-11

Date of last update: 03 May 2025

Sources: Florida Department of State