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 |
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 |
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 | - |
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