Search icon

EAGLE CONSTRUCTION OF TREASURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE CONSTRUCTION OF TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE CONSTRUCTION OF TREASURE COAST, 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: 15 Jun 1995 (30 years ago)
Date of dissolution: 18 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 18 Sep 1997 (28 years ago)
Document Number: P95000048066
FEI/EIN Number 650566472

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

Address: 2013 SE HANFORD ROAD, PT ST LUCIE, FL, 34952, US
Mail Address: 2013 SE HANFORD ROAD, PT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLANCY MICHAEL D Vice President 2013 SE HANFORD RD, PT ST LUCIE, FL, 34952
CLANCY MICHAEL D Director 2013 SE HANFORD RD, PT ST LUCIE, FL, 34952
CLANCY THERESA J Director 2013 SE HANFORD RD, PT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 1997-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-27 2013 SE HANFORD ROAD, PT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 1997-06-27 2013 SE HANFORD ROAD, PT ST LUCIE, FL 34952 -

Documents

Name Date
REG. AGENT RESIGNATION 1997-06-27
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-01-26
DOCUMENTS PRIOR TO 1997 1995-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State