Search icon

EAGLE CREST REALTY, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE CREST REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE CREST REALTY, INC. 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: 29 Sep 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P93000067822
FEI/EIN Number 593203136

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

Address: 12995 110th Avenue North, LARGO, FL, 33774, US
Mail Address: 12995 110th Avenue North, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILES WILLIAM T Manager 1178 8TH AVE NE, LARGO, FL, 33770
MILES GAIL P Director 1178 8TH AVE NE, LARGO, FL, 33770
MILES WILLIAM T Agent 12995 110TH AVENUE NORTH, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-06 12995 110th Avenue North, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2022-09-06 12995 110th Avenue North, LARGO, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-21 12995 110TH AVENUE NORTH, LARGO, FL 33774 -
REGISTERED AGENT NAME CHANGED 1993-12-03 MILES, WILLIAM T -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State