Search icon

EAGLE PRODUCTIONS, INC.

Company Details

Entity Name: EAGLE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Aug 1994 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P94000064180
FEI/EIN Number 65-0550275
Address: 6753 KINGSPOINTE PKWY, SUITE 111, ORLANDO, FL 32819
Mail Address: P.O. BOX 340, WINDERMERE, FL 34786
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOWE, THOMAS M Agent 3441 BAY MEADOW CT., WINDERMERE, FL 34786

President

Name Role Address
LOWE, THOMAS M President P.O. BOX 340, N/A WINDERMER, FL 34786

Chairman

Name Role Address
LOWE, THOMAS M Chairman P.O. BOX 340, N/A WINDERMER, FL 34786

Director

Name Role Address
LOWE, THOMAS M Director P.O. BOX 340, N/A WINDERMER, FL 34786
LOWE, KERI K Director P.O. BOX 340, N/A WINDERMER, FL 34786

Vice President

Name Role Address
LOWE, KERI K Vice President P.O. BOX 340, N/A WINDERMER, FL 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 6753 KINGSPOINTE PKWY, SUITE 111, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 3441 BAY MEADOW CT., WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 1995-08-25 6753 KINGSPOINTE PKWY, SUITE 111, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State