Search icon

EANGLER, INC.

Company Details

Entity Name: EANGLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 1999 (26 years ago)
Date of dissolution: 30 Dec 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2004 (20 years ago)
Document Number: P99000067416
FEI/EIN Number 593591068
Address: 358 E. BLOOMINGDALE AVENUE, BRANDON, FL, 33511, US
Mail Address: 358 E. BLOOMINGDALE AVENUE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS MICHAEL B Agent 358 E. BLOOMINGDALE AVENUE, BRANDON, FL, 33511

Director

Name Role Address
DAVIS MICHAEL B Director 3915 KRISTIN PLACE, VALRICO, FL, 33594
FERNANDEZ MANNY Director 12600 GATEWAY BLVD, FORT MYERS, FL, 33913
BEACH BRIAN Director 12600 GATEWAY BLVD, FORT MYERS, FL, 33913
DAWSON JIM Director 20521 EAST 77 STREET, BROKEN ARROW, OK, 74014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-12-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-18 358 E. BLOOMINGDALE AVENUE, BRANDON, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-18 358 E. BLOOMINGDALE AVENUE, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2004-06-18 358 E. BLOOMINGDALE AVENUE, BRANDON, FL 33511 No data
AMENDMENT 2003-09-05 No data No data
AMENDED AND RESTATEDARTICLES 2000-04-21 No data No data
MERGER 1999-08-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000024369

Documents

Name Date
Voluntary Dissolution 2004-12-30
ANNUAL REPORT 2004-06-18
Amendment 2003-09-05
ANNUAL REPORT 2003-07-02
ANNUAL REPORT 2002-07-31
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-05-24
Amended and Restated Articles 2000-04-21
Merger 1999-08-24
Domestic Profit 1999-07-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State