Search icon

EAGLE GROWTH SHARES, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE GROWTH SHARES, INC.
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: 05 Jun 1990 (35 years ago)
Date of dissolution: 28 Dec 2009 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Dec 2009 (15 years ago)
Document Number: P29677
FEI/EIN Number 132654171

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

Address: 1200 N. FEDERAL HWY., STE. 424, BOCA RATON, FL, 33432
Mail Address: 1200 N. FEDERAL HWY., STE. 424, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
BAXTER DONALD H President 1200 N. FEDERAL HIGHWAY #424, BOCA RATON, FL, 33432
BAXTER DONALD H Director 1200 N. FEDERAL HIGHWAY #424, BOCA RATON, FL, 33432
ROHE RONALD F Vice President 1200 N. FEDERAL HWY., STE. 424, BOCA RATON, FL, 33432
ROHE RONALD F Secretary 1200 N. FEDERAL HWY., STE. 424, BOCA RATON, FL, 33432
ROHE RONALD F Treasurer 1200 N. FEDERAL HWY., STE. 424, BOCA RATON, FL, 33432
MCARTHUR KENNETH W Director 93 RIVERWOOD PARKWAY, ETOBICOKE, ONTARIO M8Y 4E4
FLAHERTY THOMAS J Director 400 OCEAN BLVD., #175, VERO BEACH, FL, 32963
MEYER ROBERT L Director 317 MADISON AVENUE #1004, NEW YORK, NY, 10017
PARSON DONALD H Director 39503 GLENN GLADE, CHAPEL HILL, NC, 27517

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-12-28 - -
REINSTATEMENT 2000-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2000-11-22 1200 N. FEDERAL HWY., STE. 424, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2000-11-22 1200 N. FEDERAL HWY., STE. 424, BOCA RATON, FL 33432 -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Withdrawal 2009-12-28
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State