Search icon

EAGLE MOVING SYSTEMS, INC.

Company Details

Entity Name: EAGLE MOVING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Jun 1988 (37 years ago)
Document Number: P19787
FEI/EIN Number 59-2915159
Address: 815 S MAIN ST, JACKSONVILLE, FL 32207
Mail Address: 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: DELAWARE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5MY05 Obsolete Non-Manufacturer 2009-08-17 2023-09-03 2023-08-17 No data

Contact Information

POC MICHAEL RICHARDSON
Phone +1 904-278-0708
Fax +1 904-264-9630
Address 1822 DEBARRY AVE, ORANGE PARK, FL, 32073 4624, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2018-03-14
CAGE number 09FK5
Company Name AMBASSADOR VAN LINES INC
CAGE Last Updated 2024-10-11
List of Offerors (0) Information not Available

Agent

Name Role Address
GANNON, KEVIN P Agent 815 S MAIN ST, JACKSONVILLE, FL 32207

Chief Financial Officer

Name Role Address
GANNON, KEVIN P Chief Financial Officer 815 S MAIN ST, JACKSONVILLE, FL 32207

Chief Executive Officer

Name Role Address
BRANNIGAN, MICHAEL J Chief Executive Officer 815 S MAIN ST, JACKSONVILLE, FL 32207

President

Name Role Address
KELLY, SCOTT President 815 S MAIN ST, JACKSONVILLE, FL 32207

SECRETARY

Name Role Address
STRICKLAND, BARBARA S SECRETARY 815 S MAIN ST, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 815 S MAIN ST, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2018-05-02 815 S MAIN ST, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2018-05-02 GANNON, KEVIN P No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 815 S MAIN ST, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State