Search icon

EAGLEPARALEGALS.COM, CO. - Florida Company Profile

Company Details

Entity Name: EAGLEPARALEGALS.COM, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLEPARALEGALS.COM, CO. 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: 16 Jul 1997 (28 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: P97000061964
FEI/EIN Number 593488714

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

Address: 1920 MUNCIE AVE, JACKSONVILLE, FL, 32210, US
Mail Address: 1920 MUNCIE AVE, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBLATT DAVID Director 1920 MUNCIE AVE, JACKSONVILLE, FL, 32210
ROSENBLATT DAVID Agent 1920 MUNICE AVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 2000-01-05 EAGLEPARALEGALS.COM, CO. -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 1920 MUNCIE AVE, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 1999-05-05 1920 MUNCIE AVE, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 1920 MUNICE AVE, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 1998-05-26 ROSENBLATT, DAVID -

Documents

Name Date
Name Change 2000-01-05
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-26
Domestic Profit Articles 1997-07-16

Date of last update: 02 May 2025

Sources: Florida Department of State