Search icon

EAGLE CREST HOLDINGS, INC. - Florida Company Profile

Company Details

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

EAGLE CREST HOLDINGS, 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: 18 Oct 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000073340
FEI/EIN Number 593275564

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

Address: P.O. BOX 520580, LONGWOOD, FL, 32752, US
Mail Address: P.O. BOX 520580, LONGWOOD, FL, 32752, US
ZIP code: 32752
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATANZA CARMINE Director 202 COTTESMORE CIRCLE W, LONGWOOD, FL
SEIDELMAN ERIC Director 31707 ORANGE ST, SORRENTO, FL
SEIDELMAN ERIC Agent 448 SPRING HAMMOCK COURT, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-21 448 SPRING HAMMOCK COURT, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 P.O. BOX 520580, LONGWOOD, FL 32752 -
CHANGE OF MAILING ADDRESS 1996-05-01 P.O. BOX 520580, LONGWOOD, FL 32752 -
REGISTERED AGENT NAME CHANGED 1994-10-31 SEIDELMAN, ERIC -
REINSTATEMENT 1994-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State