Search icon

EAGLE QUALITY PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE QUALITY PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE QUALITY PRODUCTS, 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: 16 Mar 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000020554
FEI/EIN Number 593230121

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

Address: 1054 ANCHOR ROAD, BOX 8, JACKSONVILLE, FL, 32259
Mail Address: 1054 ANCHOR ROAD, BOX 8, JACKSONVILLE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRA MICHAEL J Vice President 700 ISLAND WAY, APT. 1102, CLEARWATER, FL, 33767
SERRA CHARLES G Vice President 1054 ANCHOR RD., BOX 8, SWITZERLAND, FL, 32259
SERRA CHARLES G Agent 1054 ANCHOR ROAD, SWITZERLAND, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 1054 ANCHOR ROAD, BOX 8, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2006-01-04 1054 ANCHOR ROAD, BOX 8, JACKSONVILLE, FL 32259 -
REINSTATEMENT 2000-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2000-10-16 1054 ANCHOR ROAD, BOX 8, SWITZERLAND, FL 32259 -
REGISTERED AGENT NAME CHANGED 2000-10-16 SERRA, CHARLES G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000336635 ACTIVE 1000000072890 2991 944 2008-02-15 2029-01-28 $ 1,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000097856 TERMINATED 1000000072890 2991 944 2008-02-15 2029-01-22 $ 1,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-07-22
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-02-09
REINSTATEMENT 2000-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State