Search icon

EAGLE DOORS, INC. - Florida Company Profile

Company Details

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

EAGLE DOORS, 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: 22 Sep 2010 (14 years ago)
Date of dissolution: 17 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2021 (4 years ago)
Document Number: P10000077376
FEI/EIN Number 273483058

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

Address: 10200 West State Road 84, DAVIE, FL, 33324, US
Mail Address: 10200 West state Road 84, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
trento scott C President 3111 OLD ORCHARD ROAD, Davie, FL, 33328
Scott Trento C Agent 3111 OLD ORCHARD ROAD, Davie, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3111 OLD ORCHARD ROAD, Davie, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 10200 West State Road 84, #216, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-04-30 10200 West State Road 84, #216, DAVIE, FL 33324 -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-02-20 Scott, Trento C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000132807 ACTIVE 1000000881246 BROWARD 2021-03-19 2031-03-24 $ 981.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000066502 ACTIVE 1000000857063 BROWARD 2020-01-21 2030-01-29 $ 366.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000623999 ACTIVE 1000000840496 BROWARD 2019-09-12 2029-09-18 $ 1,048.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000689261 TERMINATED 1000000682230 BROWARD 2015-06-10 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001073684 TERMINATED 1000000513979 BROWARD 2013-05-27 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000254030 TERMINATED 1000000261255 BROWARD 2012-03-28 2022-04-06 $ 1,354.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000254113 TERMINATED 1000000261270 BROWARD 2012-03-28 2032-04-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-17
REINSTATEMENT 2015-10-14
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-09-10
ANNUAL REPORT 2012-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3779217103 2020-04-12 0455 PPP 3111 OLD ORCHARD RD, DAVIE, FL, 33328-6761
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33328-6761
Project Congressional District FL-25
Number of Employees 28
NAICS code 321911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251863.01
Forgiveness Paid Date 2021-01-14
8268918403 2021-02-13 0455 PPS 3111 Old Orchard Rd, Davie, FL, 33328-6761
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-6761
Project Congressional District FL-25
Number of Employees 25
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State