Search icon

EAGLE LAKE LABORATORIES, INC.

Company Details

Entity Name: EAGLE LAKE LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000036529
FEI/EIN Number 850974364
Mail Address: 1470 Treeland Boulevard SE, Palm Bay, FL, 32909, US
Address: 1470 TREELAND BLVD SE, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1828425 2479 PALM BAY RD NE, SUITE #2, PALM BAY, FL, 32905 2479 PALM BAY RD NE, SUITE #2, PALM BAY, FL, 32905 321-482-0180

Filings since 2020-10-16

Form type D
File number 021-378123
Filing date 2020-10-16
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAGLE LAKE LABORATORIES, INC. 401(K) PLAN 2023 850974364 2024-06-17 EAGLE LAKE LABORATORIES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541380
Sponsor’s telephone number 8664387657
Plan sponsor’s address 1470 TREELAND BLVD SE, PALM BAY, FL, 32909

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
EAGLE LAKE LABORATORIES, INC. 401(K) PLAN 2022 850974364 2023-05-27 EAGLE LAKE LABORATORIES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541380
Sponsor’s telephone number 8664387657
Plan sponsor’s address 1470 TREELAND BLVD SE, PALM BAY, FL, 32909

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EAGLE LAKE LABORATORIES, INC. 401(K) PLAN 2021 850974364 2022-06-02 EAGLE LAKE LABORATORIES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541380
Sponsor’s telephone number 3216768173
Plan sponsor’s address 2475 PALM BAY RD NE STE 120, PALM BAY, FL, 32905

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EAGLE LAKE LABORATORIES, INC. 401(K) PLAN 2020 850974364 2021-07-13 EAGLE LAKE LABORATORIES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541380
Sponsor’s telephone number 3216768173
Plan sponsor’s address 2475 PALM BAY RD NE STE 120, PALM BAY, FL, 32905

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BEAVERS DONALD Agent 1470 Treeland Boulevard SE, Palm Bay, FL, 32909

Chief Executive Officer

Name Role Address
Beavers Donald Chief Executive Officer 1470 Treeland Boulevard SE, Palm Bay, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 1470 TREELAND BLVD SE, PALM BAY, FL 32909 No data
CHANGE OF MAILING ADDRESS 2022-01-26 1470 TREELAND BLVD SE, PALM BAY, FL 32909 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1470 Treeland Boulevard SE, Palm Bay, FL 32909 No data

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
Domestic Profit 2020-05-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State