Search icon

EAGLE CONTRACTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE CONTRACTING SERVICES, 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: 25 Mar 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000028143
FEI/EIN Number 650672003

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

Address: 912 WILMERLING AVE, SARASOTA, FL, 34243, US
Mail Address: 4990 LINWOOD ST, SARASOTA, FL, 34232, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDERS W. KEN Director 4990 LINWOOD ST, SARASOTA, FL
SIDERS W KEN Agent 4990 LINWOOD ST, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-26 912 WILMERLING AVE, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 1998-10-08 912 WILMERLING AVE, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 1997-04-10 SIDERS, W KEN -
REGISTERED AGENT ADDRESS CHANGED 1997-04-10 4990 LINWOOD ST, SARASOTA, FL 34232 -

Documents

Name Date
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-10-08
ANNUAL REPORT 1997-04-10
DOCUMENTS PRIOR TO 1997 1996-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State