Search icon

EAGLE BRICK CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: EAGLE BRICK CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE BRICK CONSTRUCTION, 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: 19 Jan 2012 (13 years ago)
Document Number: P12000006339
FEI/EIN Number 454365327

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

Address: 2401 nw 182 terr, MIAMI, FL, 33056, US
Mail Address: 2401 NW 182 Terr, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHIE COREY President 15952 NW 48TH AVE, MIAMI GARDENS, FL, 33014
johnson shontia Vice President 2401 NW 182 Terr, MIAMI GARDENS, FL, 33056
RITCHIE COREY N Agent 2401 NW 182 Terr, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 2401 nw 182 terr, MIAMI, FL 33056 -
CHANGE OF MAILING ADDRESS 2023-04-28 2401 nw 182 terr, MIAMI, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2401 NW 182 Terr, MIAMI GARDENS, FL 33056 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-26
AMENDED ANNUAL REPORT 2018-12-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State