Search icon

EAGLE STRATEGIES CORP. - Florida Company Profile

Company Details

Entity Name: EAGLE STRATEGIES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Mar 1989 (36 years ago)
Date of dissolution: 11 Jan 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jan 2008 (17 years ago)
Document Number: P23603
FEI/EIN Number 133475906

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

Address: 51 MADISON AVENUE, NEW YORK, NY, 10010, US
Mail Address: 51 MADISON AVENUE, NEW YORK, NY, 10010, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
MATHAS THEODORE Director 51 MADISON AVE, NEW YORK, NY, 10010
ROCCHI GERARD A Chairman 51 MADISON AVENUE, NEW YORK, NY, 10010
ROCCHI GERARD A Chief Executive Officer 51 MADISON AVENUE, NEW YORK, NY, 10010
THOMPSON GERARD F Assistant Secretary 51 MADISON AVENUE, NEW YORK, NY, 10010
CALHOUN JAY S Secretary 51 MADISON AVENUE, NEW YORK, NY, 10010
CALHOUN JAY S Vice President 51 MADISON AVENUE, NEW YORK, NY, 10010
CALHOUN JAY S Treasurer 51 MADISON AVENUE, NEW YORK, NY, 10010
MARRION CATHERINE A Vice President 51 MADISON AVE, NEW YORK, NY, 10010
MARRION CATHERINE A Secretary 51 MADISON AVE, NEW YORK, NY, 10010
YOUNG DANIEL President 51 MADISON AVENUE, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 51 MADISON AVENUE, NEW YORK, NY 10010 -
CHANGE OF MAILING ADDRESS 2008-01-11 51 MADISON AVENUE, NEW YORK, NY 10010 -
NAME CHANGE AMENDMENT 1994-04-26 EAGLE STRATEGIES CORP. -

Documents

Name Date
Withdrawal 2008-01-11
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-08-20
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State