Search icon

EAGLE STEEL WORKS INC - Florida Company Profile

Company Details

Entity Name: EAGLE STEEL WORKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE STEEL WORKS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: P18000077752
FEI/EIN Number 83-1941014

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

Address: 2609 DUNRAVEN COURT, KISSIMMEE, FL, 34743, US
Mail Address: 2609 DUNRAVEN COURT, KISSIMMEE, FL, 34743
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTIEL JUAN President 2609 DUNRAVEN COURT, KISSIMMEE, FL, 34743
MONTIEL ADRIANA Secretary 2609 DUNRAVEN COURT, KISSIMMEE, FL, 34743
MONTIEL JUAN Agent 2609 DUNRAVEN COURT, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 2609 DUNRAVEN COURT, KISSIMMEE, FL 34743 -
REGISTERED AGENT NAME CHANGED 2020-06-17 MONTIEL, JUAN -
AMENDMENT 2018-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
Amendment 2018-10-16
Domestic Profit 2018-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1063127901 2020-06-09 0455 PPP 2609 Dunraven Court, Kissimmee, FL, 34743-5357
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40356
Loan Approval Amount (current) 40356
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Kissimmee, OSCEOLA, FL, 34743-5357
Project Congressional District FL-09
Number of Employees 8
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40750.71
Forgiveness Paid Date 2021-06-09
8315388305 2021-01-29 0455 PPS 2609 Dunraven Ct, Kissimmee, FL, 34743-5357
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46832
Loan Approval Amount (current) 46832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34743-5357
Project Congressional District FL-09
Number of Employees 10
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47406.99
Forgiveness Paid Date 2022-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State