Search icon

ONE EAGLE TOBACCO INC. - Florida Company Profile

Company Details

Entity Name: ONE EAGLE TOBACCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE EAGLE TOBACCO 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: 11 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000042064
FEI/EIN Number 47-3989988

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

Address: 8135 S. MILITARY TRAIL, 103, BOYNTON BEACH, FL, 33436, US
Mail Address: 8135 S. MILITARY TRAIL, 103, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN NAYEEM U President 8135 S. MILITARY TRAIL, BOYNTON BEACH, FL, 33436
KHAN NAYEEM U Agent 8135 S. MILITARY TRAIL, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047815 EAGLE VAPES EXPIRED 2015-05-13 2020-12-31 - 8135 S. MILITARY RRAIL, #103, BOYNTON BEAH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-09-23 KHAN, NAYEEM U -
AMENDMENT 2015-06-29 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
Amendment 2016-09-23
ANNUAL REPORT 2016-04-26
Amendment 2015-06-29
Domestic Profit 2015-05-11

Date of last update: 02 May 2025

Sources: Florida Department of State