Entity Name: | EAGLE TASK FORCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAGLE TASK FORCE 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: | 08 Mar 2012 (13 years ago) |
Date of dissolution: | 15 Jun 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jun 2016 (9 years ago) |
Document Number: | P12000023615 |
FEI/EIN Number |
45-5384146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 WEST MONUMENT AVENUE, SUITE 210, KISSIMMEE, FL, 34741 |
Mail Address: | PO BOX 2092, VEGA ALTA, PR, 00692, PR |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRIOS DAVID | Chief Executive Officer | PO BOX 2092, VEGA ALTA, PR, 00692 |
SANTIAGO DAVID BERRIOS | Agent | 2 WEST MONUMENT AVENUE, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-06-15 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-01 | 2 WEST MONUMENT AVENUE, SUITE 210, KISSIMMEE, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-27 | 2 WEST MONUMENT AVENUE, SUITE 210, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-27 | 2 WEST MONUMENT AVENUE, SUITE 210, KISSIMMEE, FL 34741 | - |
AMENDMENT | 2012-05-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-03 | SANTIAGO, DAVID BERRIOS | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000290969 | ACTIVE | 1000000710287 | OSCEOLA | 2016-04-18 | 2026-05-09 | $ 345.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000291124 | ACTIVE | 1000000710731 | OSCEOLA | 2016-04-18 | 2036-05-09 | $ 2,444.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000721252 | ACTIVE | 1000000652393 | OSCEOLA | 2015-01-28 | 2036-11-10 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000265674 | ACTIVE | 1000000652394 | OSCEOLA | 2015-01-27 | 2025-02-18 | $ 328.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14000077155 | TERMINATED | 1000000560666 | OSCEOLA | 2013-12-26 | 2034-01-15 | $ 1,731.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-06-15 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-04-01 |
Reg. Agent Change | 2012-08-27 |
Amendment | 2012-05-14 |
Reg. Agent Change | 2012-04-03 |
Domestic Profit | 2012-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State