Search icon

SUSAN E. EGGLESTON, INC. - Florida Company Profile

Company Details

Entity Name: SUSAN E. EGGLESTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSAN E. EGGLESTON, 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: 13 Oct 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000088529
FEI/EIN Number 650787868

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

Mail Address: 46 N WASHINGTON BLVD, #1, SARASOTA, FL, 34236
Address: 1450 S. JEFFERSON AVE, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGGLESTON SUSAN E. Director 1450 S. JEFFERSON AVE., SARASOTA, FL, 34239
EGGLESTON SUSAN E. President 1450 S. JEFFERSON AVE., SARASOTA, FL, 34239
EGGLESTON SUSAN E. Secretary 1450 S. JEFFERSON AVE., SARASOTA, FL, 34239
EGGLESTON SUSAN E. Treasurer 1450 S. JEFFERSON AVE., SARASOTA, FL, 34239
PATTERSON JOHN Agent 46 N WASHINGTON BLVD, #1, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-06-29 1450 S. JEFFERSON AVE, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 1999-06-29 PATTERSON, JOHN -

Documents

Name Date
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-06-29
ANNUAL REPORT 1998-04-09
Domestic Profit Articles 1997-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State