Search icon

EAG CORP - Florida Company Profile

Company Details

Entity Name: EAG CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAG CORP 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: 20 Jun 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000052689
FEI/EIN Number 593384543

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

Address: 10455 FLEMING STREET, BROOKSVILLE, FL, 34614
Mail Address: 10455 FLEMING STREET, BROOKSVILLE, FL, 34614
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUSE EDITH A Director 6666 E. BOROWSKI ROAD, FOUNTAIN, MI, 49410
GRUSE EDITH A President 6666 E. BOROWSKI ROAD, FOUNTAIN, MI, 49410
WRUCK WILLIAM Director 10455 FLEMING STREET, BROOKSVILLE, FL, 34614
WRUCK WILLIAM Vice President 10455 FLEMING STREET, BROOKSVILLE, FL, 34614
WRUCK CATHY Secretary 10455 FLEMING STREET, BROOKSVILLE, FL, 34614
HENGESBACH & TAYLOR, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 10455 FLEMING STREET, BROOKSVILLE, FL 34614 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 5330 SPRING HILL DRIVE, SUITE J, SPRING HILL, FL 34606 -
CANCEL ADM DISS/REV 2006-04-28 - -
CHANGE OF MAILING ADDRESS 2006-04-28 10455 FLEMING STREET, BROOKSVILLE, FL 34614 -
REGISTERED AGENT NAME CHANGED 2006-04-28 HENGESBACH & TAYLOR, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000286139 LAPSED 2008-CA-5345 CIRCUIT COURT,ORANGE COUNTY FL 2008-08-21 2013-08-27 $6,762.23 CITY ELECTRIC SUPPLY COMPANY, 6827 N.O.B.T. (SUITE 2), P.O. BOX 609521, ORLANDO, FL 32860-9521

Documents

Name Date
REINSTATEMENT 2006-04-28
DOCUMENTS PRIOR TO 1997 1996-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State