Search icon

EAGLE TRUST MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: EAGLE TRUST MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE TRUST MORTGAGE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Apr 1993 (32 years ago)
Date of dissolution: 29 Aug 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2001 (24 years ago)
Document Number: P93000030212
FEI/EIN Number 650404802

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

Address: 4445 WEST 16 AVE., #603, HIALEAH, FL, 33012
Mail Address: 4445 WEST 16 AVENUE #603, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ YSIDRO President 10171 NW 21 CT., PEMBROKE PINES, FL, 33025
FERNANDEZ YSIDRO Owner 10171 NW 21 CT., PEMBROKE PINES, FL, 33025
FERNANDEZ YSIDRO J Agent 10171 NW 21 CT., PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-08-29 - -
REINSTATEMENT 1994-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 1994-11-03 4445 WEST 16 AVE., #603, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 1994-11-03 10171 NW 21 CT., PEMBROKE PINES, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2001-08-29
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State