Search icon

EAGLE HOMES & SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE HOMES & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE HOMES & SUPPLIES, 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: 18 Oct 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000086144
FEI/EIN Number 650706090

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

Address: 4760 ALTON RD., MIAMI BEACH, FL, 33140, US
Mail Address: 4760 ALTON RD., MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATTERMAYR EGON W Director 4760 ALTON RD., MIAMI BEACH, FL, 33140
GLATTERMAYR EGON W Agent 4760 ALTON RD., MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 4760 ALTON RD., MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2004-04-29 4760 ALTON RD., MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 4760 ALTON RD., MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2000-05-24 GLATTERMAYR, EGON W -

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-01-21
DOCUMENTS PRIOR TO 1997 1996-10-18

Date of last update: 02 May 2025

Sources: Florida Department of State