Search icon

U. S. EAGLE CORPORATION

Company Details

Entity Name: U. S. EAGLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 May 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000042311
FEI/EIN Number 05-9350584
Address: 6251 44TH STREET N, 2, PINELLAS PARK, FL 33781
Mail Address: 6251 44TH ST N, 2, PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ROMANEK, HARVEY L Agent 6251 44TH ST N, 2, PINELLAS PARK, FL 33781

Director

Name Role Address
ROMANEK, HARVEY LPRES Director 6251 44TH ST N, STE 2 PINELLAS PARK, FL 33781
ROMANEK, BRANDON DVP Director 6251 44TH ST N, STE 2 PINELLAS PARK, FL 33781

President

Name Role Address
ROMANEK, HARVEY LPRES President 6251 44TH ST N, STE 2 PINELLAS PARK, FL 33781

Vice President

Name Role Address
ROMANEK, BRANDON DVP Vice President 6251 44TH ST N, STE 2 PINELLAS PARK, FL 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 6251 44TH STREET N, 2, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2008-04-28 6251 44TH STREET N, 2, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 6251 44TH ST N, 2, PINELLAS PARK, FL 33781 No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-06-13
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State