Search icon

EAGLE MANUFACTURING, INC. - Florida Company Profile

Company Details

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

EAGLE MANUFACTURING, 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: 20 Dec 1999 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000109657
FEI/EIN Number 650968577

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

Address: 1027 PINE BRANCH DRIVE, WESTON, FL, 33326
Mail Address: 1027 PINE BRANCH DRIVE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERRY HENRY PAUL President 1027 PINE BRANCH DR., WESTON, FL, 33326
CHERRY PAUL J Vice President 1027 PINE BRANCH DR., WESTON, FL, 33326
CHERRY HENRY PAUL Agent 1027 PINE BRANCH DRIVE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-05 1027 PINE BRANCH DRIVE, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2003-11-05 1027 PINE BRANCH DRIVE, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2003-11-05 1027 PINE BRANCH DRIVE, WESTON, FL 33326 -
REINSTATEMENT 2000-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000025467 LAPSED 04-12562(03) BROWARD CIRCUIT 2005-02-22 2010-03-01 $104641.09 CENTRAL CAROLINA BANK, P.O. BOX 931, DURHAM, NC 27702
J04000134049 LAPSED 04-6073-COSO-60 BROWARD COUNTY COURT 2004-11-16 2009-12-02 $5,334.17 CLEAR FREIGHT, INC., P.O. BOX 92963, LOS ANGELES, CA 90009
J04000064808 LAPSED CACE-04-4088-25 BROWARD COUNTY COURT 2004-06-16 2009-06-23 $77,982.88 MASTERPIECE INTERNATIONAL, LTD., 39 BROADWAY, NEW YORK CITY, NY 10006

Documents

Name Date
ANNUAL REPORT 2004-04-21
Reg. Agent Change 2003-11-05
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-07-31
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-01-29
REINSTATEMENT 2000-10-30
Domestic Profit 1999-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State