Search icon

EGAN EXPORTS, INC. - Florida Company Profile

Company Details

Entity Name: EGAN EXPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EGAN EXPORTS, 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: 01 Jul 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: P10000054980
FEI/EIN Number 272957772

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

Address: 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946, US
Mail Address: 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON GREGORY P Director 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946
NELSON GREGORY P President 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946
CARNELL RICHARD MJR Director 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946
DOUTRICH KYLE Treasurer 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946
DOUTRICH KYLE Administrator 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946
CARNELL RICHARD MJR Agent 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-28 - -
AMENDMENT AND NAME CHANGE 2017-02-06 EGAN EXPORTS, INC. -
REGISTERED AGENT NAME CHANGED 2013-04-17 CARNELL, RICHARD M, JR -
AMENDMENT 2010-08-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-11-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
Amendment and Name Change 2017-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State