Entity Name: | EAGLE FIRE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAGLE FIRE CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jun 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2011 (14 years ago) |
Document Number: | P95000045073 |
FEI/EIN Number |
650590832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3402 BIMINI LN, COCONUT CREEK, FL, 33066, US |
Mail Address: | 3402 BIMINI LN, COCONUT CREEK, FL, 33066, US |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AIELLO DENNIS | President | 3402 BIMINI LN, COCONUT CREEK, FL, 33066 |
Christopher Deven M | President | 4941 W Sample Rd Apt 302, Coconut Creek, FL, 33073 |
AIELLO DENNIS | Agent | 3402 BIMINI LN, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 3402 BIMINI LN, G1, COCONUT CREEK, FL 33066 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 3402 BIMINI LN, G1, COCONUT CREEK, FL 33066 | - |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 3402 BIMINI LN, G1, COCONUT CREEK, FL 33066 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-13 | AIELLO, DENNIS | - |
REINSTATEMENT | 2011-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2004-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-14 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State