Search icon

EAGLE FIRE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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