Search icon

EAGLE-USA GROUP 1948 INC

Company Details

Entity Name: EAGLE-USA GROUP 1948 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2011 (14 years ago)
Date of dissolution: 26 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: P11000063346
FEI/EIN Number 383847768
Address: 10021 COURTNEY PALMS BLVD UNIT 303, TAMPA, FL, 33619, US
Mail Address: PO BOX 2837, BRANDON, FL, 33509, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCKENZIE DOUGLAS M Agent 10021 COURTNEY PALMS BLVD, TAMPA, FL, 33619

President

Name Role Address
MCKENZIE DOUGLAS M President 10021 COURTNEY PALMS BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-26 No data No data
AMENDMENT AND NAME CHANGE 2020-04-27 EAGLE-USA GROUP 1948 INC No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 10021 COURTNEY PALMS BLVD UNIT 303, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 10021 COURTNEY PALMS BLVD, 303, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2018-02-19 10021 COURTNEY PALMS BLVD UNIT 303, TAMPA, FL 33619 No data
AMENDMENT AND NAME CHANGE 2017-10-30 EAGLE-USA REALTY INC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-26
Amendment and Name Change 2020-04-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-19
Amendment and Name Change 2017-10-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State