Search icon

EAGERTON ENTERPRISES,INC.

Company Details

Entity Name: EAGERTON ENTERPRISES,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 1998 (27 years ago)
Date of dissolution: 11 Mar 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Mar 2016 (9 years ago)
Document Number: P98000009403
FEI/EIN Number 593497511
Address: 2801 S.W. COLLEGE ROAD, SUITE 22, OCALA, FL, 34474, US
Mail Address: PMB 448, 3101 S.W. 34TH AVE., # 905, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
EAGERTON LAWRENCE T Agent 1800 SW 558TH LANE, OCALA, FL, 34474

President

Name Role Address
EAGERTON LAWRENCE T President 1800 SW 55TH LANE, OCALA, FL, 34474

Secretary

Name Role Address
EAGERTON LAWRENCE T Secretary 1800 SW 55TH LANE, OCALA, FL, 34474
EAGERTON CONNIE K Secretary 1800 S.W. 55TH LANE, OCALA, FL, 34474

Treasurer

Name Role Address
EAGERTON LAWRENCE T Treasurer 1800 SW 55TH LANE, OCALA, FL, 34474

Director

Name Role Address
EAGERTON LAWRENCE T Director 1800 SW 55TH LANE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CONVERSION 2016-03-11 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000050111. CONVERSION NUMBER 500000159085
CHANGE OF PRINCIPAL ADDRESS 2007-02-06 2801 S.W. COLLEGE ROAD, SUITE 22, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2007-02-06 2801 S.W. COLLEGE ROAD, SUITE 22, OCALA, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2000-07-25 1800 SW 558TH LANE, OCALA, FL 34474 No data
REGISTERED AGENT NAME CHANGED 1998-03-04 EAGERTON, LAWRENCE T No data

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State