EAGLE EQUIPMENT SERVICE 1, CORP - Florida Company Profile

Entity Name: | EAGLE EQUIPMENT SERVICE 1, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2021 (4 years ago) |
Document Number: | P11000091963 |
FEI/EIN Number | 262439940 |
Address: | 1824 AVENUE A, KISSIMMEE, FL, 34758, US |
Mail Address: | 1824 AVENUE A, KISSIMMEE, FL, 34758, US |
ZIP code: | 34758 |
City: | Kissimmee |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRIOS JAVIER | Agent | 1824 AVENUE A, KISSIMMEE, FL, 34758 |
BERRIOS JAVIER | President | 1824 AVENUE A, KISSIMMEE, FL, 34758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-02 | BERRIOS, JAVIER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-08 | 1824 AVENUE A, KISSIMMEE, FL 34758 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-08 | 1824 AVENUE A, KISSIMMEE, FL 34758 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-28 | 1824 AVENUE A, KISSIMMEE, FL 34758 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Erie Salgado Montanez, Appellant(s) v. INVO PEO of Florida, Inc./Eagle Equipment Service 1 Corp./MidSouth Mutual Insurance Company and Brentwood Services, Appellee(s). | 1D2024-3283 | 2024-12-20 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Erie Salgado Montanez |
Role | Appellant |
Status | Active |
Representations | Walker J. Smith, IV |
Name | INVO PEO OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | Gregory D White |
Name | EAGLE EQUIPMENT SERVICE 1, CORP |
Role | Appellee |
Status | Active |
Representations | Gregory D White |
Name | MIDSOUTH MUTUAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Gregory D White |
Name | BRENTWOOD SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | Timothy Stoddard Stanton |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Timothy Stoddard Stanton |
Docket Date | 2024-12-20 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency |
On Behalf Of | Timothy Stoddard Stanton |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-04 |
REINSTATEMENT | 2021-12-02 |
AMENDED ANNUAL REPORT | 2020-10-08 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-09-17 |
ANNUAL REPORT | 2017-07-17 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State