Search icon

EAGLE NORTH CORPORATION - Florida Company Profile

Company Details

Entity Name: EAGLE NORTH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE NORTH 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: 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: 09 May 1996 (29 years ago)
Date of dissolution: 09 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2009 (16 years ago)
Document Number: P96000041787
FEI/EIN Number 650664450

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

Address: 8335 N.W. 64TH STREET, MIAMI, FL, 33166
Mail Address: 8335 N.W. 64TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESSELER FRANK J Director 8335 N.W. 64TH STREET, MIAMI, FL, 33166
NOTHEIS WALTER Vice President 105 PINNACLE POINT DRIVE, SAINT MARYS, GA, 31558
BARTNET ALEXANDER E Agent 200 S BISCAYNE BLVD, MIAMI, FL, 33133
GREGORY CHAD Vice President 106 EVERGREEN PKWY, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-09 - -
REGISTERED AGENT NAME CHANGED 2008-05-13 BARTNET, ALEXANDER ESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-05-13 200 S BISCAYNE BLVD, SUITE 800, MIAMI, FL 33133 -

Documents

Name Date
Voluntary Dissolution 2009-03-09
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State