Entity Name: | EAGLES DRYWALL CONSTRUCTION SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAGLES DRYWALL CONSTRUCTION SERVICES 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: | 16 Mar 2018 (7 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: | P18000025978 |
FEI/EIN Number |
82-4899328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1635 NIGHTFALL DR, CLERMONT, FL, 34711, US |
Mail Address: | 1635 NIGHTFALL DR, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDOZA ROBERTO J | President | 604 VILLA CT, CLEMONT, FL, 34711 |
CARDOZA ROBERTO J | Agent | 1635 NIGHTFALL DR, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 1635 NIGHTFALL DR, CLERMONT, FL 34711 | - |
REINSTATEMENT | 2023-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 1635 NIGHTFALL DR, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 1635 NIGHTFALL DR, CLERMONT, FL 34711 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-10 | CARDOZA, ROBERTO J | - |
REINSTATEMENT | 2021-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-27 |
REINSTATEMENT | 2021-12-10 |
ANNUAL REPORT | 2019-04-03 |
Off/Dir Resignation | 2018-04-02 |
Domestic Profit | 2018-03-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State