Search icon

EAGER GENERATION INC. - Florida Company Profile

Company Details

Entity Name: EAGER GENERATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGER GENERATION 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: 07 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000031256
FEI/EIN Number 465350635

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

Address: 20861 Johnson Street, Pembroke Pines, FL, 33029, US
Mail Address: 20861 Johnson Street, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Forbes Viola President 18459 Pines Blvd, Pembroke Pines, FL, 33029
Francis Santeena Vice President 18459 Pines Blvd, Pembroke Pines, FL, 33029
Francis Santeena Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036568 READYPRO SYSTEMS EXPIRED 2016-04-11 2021-12-31 - PO BOX 246346, PEMBROKE PINES, FL, 33024
G16000007393 COMPETITION SVCS EXPIRED 2016-01-20 2021-12-31 - PO BOX 246346, PEMBROKE PINES, FL, 33024
G15000031850 ACCELERATED RESPONSE SCORES EXPIRED 2015-03-27 2020-12-31 - 4715 NW 157TH STREET, SUITE 203, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 20861 Johnson Street, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2024-06-18 20861 Johnson Street, Pembroke Pines, FL 33029 -
REINSTATEMENT 2020-06-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-23 Francis, Santeena -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-23
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State