Search icon

EAGLE ELECTRIC OF PENSACOLA, INC.

Company Details

Entity Name: EAGLE ELECTRIC OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Aug 1995 (29 years ago)
Document Number: P95000067890
FEI/EIN Number 59-3336422
Address: 5689 NICHOLAS LANE, PENSACOLA, FL 32526
Mail Address: 6823 Fort Jackson Ct, Milton, FL 32583
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
DANLEY, JAMES ALLEN Agent 6823 Fort Jackson Ct, Milton, FL 32583

Director

Name Role Address
Danley, James Allen Director 6823 Fort Jackson Ct, Milton, FL 32583
CARROLL, RAYMOND FSR Director 2811 W MAXWELL, PENSACOLA, FL 32526

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 6823 Fort Jackson Ct, Milton, FL 32583 No data
CHANGE OF MAILING ADDRESS 2019-04-04 5689 NICHOLAS LANE, PENSACOLA, FL 32526 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-07 5689 NICHOLAS LANE, PENSACOLA, FL 32526 No data
REGISTERED AGENT NAME CHANGED 1997-05-07 DANLEY, JAMES ALLEN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000127596 TERMINATED 1000000088424 6362 1042 2008-08-07 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000364678 TERMINATED 1000000088424 6362 1042 2008-08-07 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-11
AMENDED ANNUAL REPORT 2022-12-05
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State