Search icon

EAGLE ISLAND FARMS, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE ISLAND FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE ISLAND FARMS, 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 Oct 1993 (31 years ago)
Date of dissolution: 18 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2016 (9 years ago)
Document Number: P93000075113
FEI/EIN Number 593207307

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

Address: 9225 NW 240TH ST, OKEECHOBEE, FL, 34972, US
Mail Address: 19620 NORTH CR 349, O'BRIEN, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL JOSEPH S President 2901 HALL DRIVE, DONALSONVILLE, GA, 39845
PAYNE CINDY A Agent 22316 144TH ST, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-18 - -
CANCEL ADM DISS/REV 2008-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-09 22316 144TH ST, LIVE OAK, FL 32060 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-09 9225 NW 240TH ST, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2006-10-09 9225 NW 240TH ST, OKEECHOBEE, FL 34972 -
REGISTERED AGENT NAME CHANGED 2006-10-09 PAYNE, CINDY A -

Documents

Name Date
Voluntary Dissolution 2016-07-18
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-01-30
REINSTATEMENT 2008-01-03
Reg. Agent Change 2006-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State