Search icon

EAGLE BROTHERS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE BROTHERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE BROTHERS GROUP, 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: 03 Jun 1999 (26 years ago)
Date of dissolution: 08 Oct 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2012 (13 years ago)
Document Number: P99000049967
FEI/EIN Number 650925081

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

Mail Address: 4624 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064, US
Address: 1145 SW 1ST WAY, DEERFIELD BEACH, FL, 33441-6640, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIDE FELIPE Manager 1145 SW 1ST WAY, DEERFIELD BEACH, FL, 334416640
PEREIRA JOSE I President 1145 SW 1ST WAY, DEERFIELD BEACH, FL, 334414460
SAIDE FELIPE Agent 1145 SW 1ST WAY, DEERFIELD BEACH, FL, 334416640

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-08 - -
CHANGE OF MAILING ADDRESS 2012-04-30 1145 SW 1ST WAY, DEERFIELD BEACH, FL 33441-6640 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-04 1145 SW 1ST WAY, DEERFIELD BEACH, FL 33441-6640 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-04 1145 SW 1ST WAY, DEERFIELD BEACH, FL 33441-6640 -
REGISTERED AGENT NAME CHANGED 2004-09-30 SAIDE, FELIPE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000046905 ACTIVE 1000000432756 BROWARD 2012-12-21 2033-01-02 $ 1,654.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001076846 ACTIVE 1000000312396 BROWARD 2012-12-18 2032-12-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2012-10-08
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-08-02
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State