Search icon

EGLIN CAS, INC.

Company Details

Entity Name: EGLIN CAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Jun 1989 (36 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P24795
FEI/EIN Number 63-0777940
Mail Address: 601 JEFFERSON STREET, HOUSTON, TX 77002
Address: 100 Quality Circle, Huntsville, AL 35806
Place of Formation: ALABAMA

Director

Name Role Address
Akerson, Eileen G. Director 100 Quality Circle, Huntsville, AL 35806
Bright, William Director 100 Quality Circle, Huntsville, AL 35806
Lyles, General Lester L. Director 100 Quality Circle, Huntsville, AL 35806
Sopp, Mark Director 100 Quality Circle, Huntsville, AL 35806

President

Name Role Address
Bright, William President 100 Quality Circle, Huntsville, AL 35806

Chief Executive Officer

Name Role Address
Bright, William Chief Executive Officer 100 Quality Circle, Huntsville, AL 35806

Treasurer

Name Role Address
Frausto, Natasha Treasurer 100 Quality Circle, Huntsville, AL 35806

Secretary

Name Role Address
Kramer, Adam Secretary 100 Quality Circle, Huntsville, AL 35806

Vice President

Name Role Address
Frausto, Natasha Vice President 100 Quality Circle, Huntsville, AL 35806

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-06-29 No data No data
CHANGE OF MAILING ADDRESS 2020-06-29 100 Quality Circle, Huntsville, AL 35806 No data
REGISTERED AGENT CHANGED 2020-06-29 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 100 Quality Circle, Huntsville, AL 35806 No data
REINSTATEMENT 2005-10-20 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
WITHDRAWAL 2020-06-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
Reg. Agent Change 2016-08-03
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State