Search icon

EAGLE ELECTRIC, INC.

Company Details

Entity Name: EAGLE ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jan 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000003750
FEI/EIN Number 65-0893932
Address: 11750 APPALOOSA CT, PORT SAINT LUCIE, FL 34987
Mail Address: 11750 APPALOOSA CT, PORT SAINT LUCIE, FL 34987
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAGLE ELECTRIC, INC 401(K) PLAN 2010 592732902 2011-08-09 EAGLE ELECTRIC, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 9047860787
Plan sponsor’s address 149 SAINT ANDREWS ST, JACKSONVILLE, FL, 322543458

Plan administrator’s name and address

Administrator’s EIN 592732902
Plan administrator’s name EAGLE ELECTRIC, INC
Plan administrator’s address 149 SAINT ANDREWS ST, JACKSONVILLE, FL, 322543458
Administrator’s telephone number 9047860787

Signature of

Role Plan administrator
Date 2011-08-09
Name of individual signing STEPHEN BRANNEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-09
Name of individual signing STEPHEN BRANNEN
Valid signature Filed with authorized/valid electronic signature
EAGLE ELECTRIC, INC 401(K) PLAN 2010 592732902 2011-02-07 EAGLE ELECTRIC, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 9047860787
Plan sponsor’s address 149 SAINT ANDREWS ST, JACKSONVILLE, FL, 322543458

Plan administrator’s name and address

Administrator’s EIN 592732902
Plan administrator’s name EAGLE ELECTRIC, INC
Plan administrator’s address 149 SAINT ANDREWS ST, JACKSONVILLE, FL, 322543458
Administrator’s telephone number 9047860787

Signature of

Role Plan administrator
Date 2011-02-07
Name of individual signing STEPHEN BRANNEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-02-07
Name of individual signing STEPHEN BRANNEN
Valid signature Filed with authorized/valid electronic signature
EAGLE ELECTRIC, INC 401(K) PLAN 2009 592732902 2010-07-27 EAGLE ELECTRIC, INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 9047860787
Plan sponsor’s address 149 SAINT ANDREWS ST, JACKSONVILLE, FL, 322543458

Plan administrator’s name and address

Administrator’s EIN 592732902
Plan administrator’s name EAGLE ELECTRIC, INC
Plan administrator’s address 149 SAINT ANDREWS ST, JACKSONVILLE, FL, 322543458
Administrator’s telephone number 9047860787

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing STEPHEN BRANNEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing STEPHEN BRANNEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COMMORATO, JOSEPH Agent 11750 APPALOOSA CT, PORT SAINT LUCIE, FL 34987

Director

Name Role Address
COMMORATO, JOSEPH Director 11750 APPALOOSA CT, PORT SAINT LUCIE, FL 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-26 11750 APPALOOSA CT, PORT SAINT LUCIE, FL 34987 No data
CHANGE OF MAILING ADDRESS 2002-03-26 11750 APPALOOSA CT, PORT SAINT LUCIE, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-26 11750 APPALOOSA CT, PORT SAINT LUCIE, FL 34987 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000395807 LAPSED 06-CC-15696 COUNTY COURT, ORANGE COUNTY 2008-10-28 2013-11-06 $13,870.57 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819
J07900015223 LAPSED 2007-CA-000369 5TH JUD CIR CRT LAKE CTY FL 2007-10-01 2012-10-05 $40985.05 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860
J07000022296 LAPSED 06-20054 CA 24 MIAMI-DADE COUNTY CIRCUIT 2007-01-04 2012-01-30 $31,866.33 WORLD ELECTRIC SUPPLY, INC., 551 NW 77TH STREET, SUITE 108, BOCA RATON, FL 33487
J06900018016 LAPSED 502006CC0098969RJ PALM BEACH COUNTY COURT 2006-11-20 2011-12-13 $10321.56 K&M ELECTRIC SUPPLY, INC., 7641 CENTRAL INDUSTRIAL DRIVE, RIVIERA BEACH, FL 33404

Documents

Name Date
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-12
Domestic Profit 1999-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State