Search icon

EAGLE I TECH, INC.

Company Details

Entity Name: EAGLE I TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Oct 1996 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Dec 2016 (8 years ago)
Document Number: P96000086789
FEI/EIN Number 650708826
Address: 920 N Osceola Ave., Clearwater, FL, 33755, US
Mail Address: 920 N Osceola Ave., Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Spacek Charlotte A Agent 759 SW FEDERAL HIGHWAY, STUART, FL, 34994

Director

Name Role Address
SPACEK TIMOTHY J Director 920 North Osceola Avenue, Clearwater, FL, 33755

President

Name Role Address
SPACEK TIMOTHY J President 920 North Osceola Avenue, Clearwater, FL, 33755

Secretary

Name Role Address
SPACEK TIMOTHY J Secretary 920 North Osceola Avenue, Clearwater, FL, 33755

Treasurer

Name Role Address
SPACEK TIMOTHY J Treasurer 920 North Osceola Avenue, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 920 N Osceola Ave., unit 805, Clearwater, FL 33755 No data
CHANGE OF MAILING ADDRESS 2022-04-18 920 N Osceola Ave., unit 805, Clearwater, FL 33755 No data
REGISTERED AGENT NAME CHANGED 2018-04-08 Spacek, Charlotte Ann No data
AMENDMENT AND NAME CHANGE 2016-12-07 EAGLE I TECH, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-14 759 SW FEDERAL HIGHWAY, 106, STUART, FL 34994 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-14
Amendment and Name Change 2016-12-07
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State