Search icon

EAGLE-18 GOLF PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE-18 GOLF PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE-18 GOLF PROMOTIONS, 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: 29 Sep 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: P97000084510
FEI/EIN Number NOT APPLICABLE

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

Address: 2000 E. OAKLAND PARK BLVD., STE 101, FT LAUDERDALE, FL, 33306
Mail Address: 2000 E. OAKLAND PARK BLVD., STE 101, FT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUZZO MICHAEL R President 2000 E. OAKLAND PARK BLVD., #101, FT LAUDERDALE, FL, 33306
CHAILLE TOM Vice President 2000 E. OAKLAND PARK BLVD., #101, FT LAUDERDALE, FL, 33306
COUZZO MICHAEL R Agent 2000 E. OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1999-09-20 EAGLE-18 GOLF PROMOTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-03-25 2000 E. OAKLAND PARK BLVD., STE 101, FT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 1999-03-25 2000 E. OAKLAND PARK BLVD., STE 101, FT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 1999-03-25 COUZZO, MICHAEL RJR. -
REGISTERED AGENT ADDRESS CHANGED 1999-03-25 2000 E. OAKLAND PARK BLVD., STE 101, FT LAUDERDALE, FL 33306 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000178743 TERMINATED 01020740058 33055 00885 2002-04-25 2022-05-04 $ 1,197.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J02000181341 LAPSED 01020740058 33055 00885 2002-04-25 2022-05-07 $ 1,197.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
Name Change 1999-09-20
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-06-02
Domestic Profit Articles 1997-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State