Search icon

AMERICAN EAGLE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN EAGLE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN EAGLE ENTERPRISES, 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: 26 Jul 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000055109
FEI/EIN Number 650507167

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

Address: 5130 LINTON BLVD, G-7, DELRAY BEACH, FL, 33484
Mail Address: 5130 LINTON BLVD, G-7, DELRAY BEACH, FL, 33484
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIS ROBERT E Director 5130 LINTON BLVD #G-6, DELRAY BEACH, FL, 33484
BLAIS ROBERT E Agent 5130 LINTON BLVD G-7, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 5130 LINTON BLVD G-7, DELRAY BEACH, FL 33484 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 5130 LINTON BLVD, G-7, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2003-04-28 5130 LINTON BLVD, G-7, DELRAY BEACH, FL 33484 -

Documents

Name Date
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State