Search icon

EAGLE CREEK HOLDINGS, INC.

Company Details

Entity Name: EAGLE CREEK HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Sep 1987 (37 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P15869
FEI/EIN Number 59-2818026
Address: 625 EAGLE CREEK DRIVE, NAPLES, FL 34113
Mail Address: 625 EAGLE CREEK DRIVE, NAPLES, FL 34113
ZIP code: 34113
County: Collier
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
LIPS, HERBERT Director 625 EAGLE CREEK DRIVE, NAPLES, FL 34113
STEINEMANN, HANSJORG Director 625 EAGLE CREEK DRIVE, NAPLES, FL 34113

PSCD

Name Role Address
SCHWAGER, HANSPETER PSCD 625 EAGLE CREEK DRIVE, NAPLES, FL 34113

Treasurer

Name Role Address
STEINEMANN, HANSJORG Treasurer 625 EAGLE CREEK DRIVE, NAPLES, FL 34113

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2006-09-29 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-23 625 EAGLE CREEK DRIVE, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2004-01-23 625 EAGLE CREEK DRIVE, NAPLES, FL 34113 No data
REGISTERED AGENT NAME CHANGED 1992-04-01 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-01 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-07-25
REINSTATEMENT 2006-09-29
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State