Search icon

EAGLE STRATEGIES CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EAGLE STRATEGIES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Mar 1989 (36 years ago)
Date of dissolution: 11 Jan 2008 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jan 2008 (18 years ago)
Document Number: P23603
FEI/EIN Number 133475906
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
ROCCHI GERARD A Chairman 51 MADISON AVENUE, NEW YORK, NY, 10010
ROCCHI GERARD A Chief Executive Officer 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
MATHAS THEODORE Director 51 MADISON AVE, 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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State