Search icon

EAGLE OF LIGHTS SERVICES INC

Company Details

Entity Name: EAGLE OF LIGHTS SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2013 (12 years ago)
Date of dissolution: 26 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2022 (3 years ago)
Document Number: P13000039619
FEI/EIN Number 46-2703214
Address: 5655 Mauna Loa Blvd, Sarasota, FL, 34240, US
Mail Address: 5655 Mauna Loa Blvd, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MERIDA REYNALDO Agent 5655 Mauna Loa Blvd, Sarasota, FL, 34240

President

Name Role Address
MERIDA REYNALDO President 5655 Mauna Loa Blvd, Sarasota, FL, 34240

Vice President

Name Role Address
PRIETO JOSEPH Vice President 5655 Mauna Loa Blvd, Sarasota, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000164910 DECONEX PLUMBING ACTIVE 2020-12-28 2025-12-31 No data 1412 RIVERSIDE CIR, WELLINGTON, FL, 33414
G20000155458 GLOGO'ZS CONSTRUCTION GROUP ACTIVE 2020-12-07 2025-12-31 No data 2520 CORAL WAY, STE 2-396, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 5655 Mauna Loa Blvd, Apt 103, Sarasota, FL 34240 No data
CHANGE OF MAILING ADDRESS 2021-04-30 5655 Mauna Loa Blvd, Apt 103, Sarasota, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 5655 Mauna Loa Blvd, Apt 103, Sarasota, FL 34240 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-05-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State