Entity Name: | EAGLE ARTISTIC PRINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Sep 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2022 (2 years ago) |
Document Number: | P10000073192 |
FEI/EIN Number | 22-3843197 |
Address: | 10277 Shireoaks Lane, Boca Raton, FL, 33498, US |
Mail Address: | 10277 Shireoaks Lane, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hornstein Leonard | Agent | 10277 Shireoaks Lane, Boca Raton, FL, 33498 |
Name | Role | Address |
---|---|---|
LEUNG JULIA | President | 10277 Shireoaks Lane, Boca Raton, FL, 33498 |
Name | Role | Address |
---|---|---|
Hornstein Leonard F | Vice President | 10277 Shireoaks Lane, Boca Raton, FL, 33498 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000061561 | TEAMWELLUSA | EXPIRED | 2019-05-24 | 2024-12-31 | No data | 10277 SHIREOAKS LANE, BOCA RATON, FL, 33498 |
G14000123456 | IEXPLORE | EXPIRED | 2014-12-09 | 2019-12-31 | No data | 10277 SHIREOAKS LANE, BOCA RATON, FL, 33498 |
G11000010686 | TEAMWELL USA | EXPIRED | 2011-01-27 | 2016-12-31 | No data | 1791 BLOUNT ROAD UNIT 603, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-10 | Hornstein, Leonard | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 10277 Shireoaks Lane, Boca Raton, FL 33498 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 10277 Shireoaks Lane, Boca Raton, FL 33498 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-13 | 10277 Shireoaks Lane, Boca Raton, FL 33498 | No data |
REINSTATEMENT | 2012-04-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-17 |
REINSTATEMENT | 2022-10-10 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State