Search icon

EAGLE INTERLOCKING BRICK PAVING, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE INTERLOCKING BRICK PAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE INTERLOCKING BRICK PAVING, 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: 01 Nov 1999 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000096568
FEI/EIN Number 593601917

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

Address: 1995 S PINELLAS AVE, TARPON SPRINGS, FL, 34689, US
Mail Address: 1945 S PINELLAS AVE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUGS JAIR President 417 MANOR BLVD, PALM HARBOR, FL, 34683
BUGS JAIR Treasurer 417 MANOR BLVD, PALM HARBOR, FL, 34683
BUGS JAIR Director 417 MANOR BLVD, PALM HARBOR, FL, 34683
DE OLIVEIRA BUGS KATIA Vice President 417 MANOR BLVD, PALM HARBOR, FL, 34683
DE OLIVEIRA BUGS KATIA Secretary 417 MANOR BLVD, PALM HARBOR, FL, 34683
DE OLIVEIRA BUGS KATIA Director 417 MANOR BLVD, PALM HARBOR, FL, 34683
FILHO ALFREDO MARIA C Director 417 MANOR BLVD, PALM HARBOR, FL, 34683
BUGS JAIR Agent 417 MANOR BLVD., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-07-23 - -
CHANGE OF MAILING ADDRESS 2012-07-19 1995 S PINELLAS AVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-19 417 MANOR BLVD., TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2012-07-19 BUGS, JAIR -
AMENDMENT 2011-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 1995 S PINELLAS AVE, TARPON SPRINGS, FL 34689 -
CANCEL ADM DISS/REV 2006-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000085604 ACTIVE 1000000571730 PINELLAS 2014-01-08 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000872052 ACTIVE 1000000497998 PINELLAS 2013-04-24 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000185471 ACTIVE 1000000306989 PINELLAS 2013-01-14 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000863541 LAPSED 1000000307012 PINELLAS 2012-11-14 2022-11-28 $ 513.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Amendment 2012-07-23
Reg. Agent Change 2012-07-19
Off/Dir Resignation 2012-07-19
ANNUAL REPORT 2012-04-27
Amendment 2011-09-09
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-06-18
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1574397 Intrastate Non-Hazmat 2006-11-07 - - 1 1 Auth. For Hire
Legal Name EAGLE INTERLOCKING BRICK PAVING
DBA Name -
Physical Address 4400 118TH AVE SUITE 102, CLEARWATER, FL, 33762, US
Mailing Address 4400 118TH AVE SUITE 102, CLEARWATER, FL, 33762, US
Phone (727) 572-9360
Fax (727) 572-9345
E-mail KBUGS@TAMPABAY.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State