Search icon

EAGLE REMEDIATION SERVICES, INC. - Florida Company Profile

Company Details

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

EAGLE REMEDIATION SERVICES, 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: 21 Sep 1990 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S03949
FEI/EIN Number 593038562

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

Address: P O BOX 5435, TAMPA, FL, 33675
Mail Address: P O BOX 5435, TAMPA, FL, 33675
ZIP code: 33675
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KITCHEN LONNIE A. Director 7209 WAREHAM DR, TAMPA, FL
KITCHEN LONNIE A. Vice President 7209 WAREHAM DR, TAMPA, FL
KITCHEN JEREMY T. Director 16047 PENWOOD DR., TAMPA, FL
KITCHEN JEREMY T. Vice President 16047 PENWOOD DR., TAMPA, FL
TOWNSEND, GEORGE President 12955 PRESTWICK DR, RIVERVIEW, FL
MORALES-CARAMELLA JOYCE Director 4917 WHITEWAY DR, TAMPA, FL
TOWNSEND, GEORGE Director 12955 PRESTWICK DR, RIVERVIEW, FL
MORALES-CARAMELLA JOYCE Secretary 4917 WHITEWAY DR, TAMPA, FL
MORALES-CARAMELLA JOYCE Treasurer 4917 WHITEWAY DR, TAMPA, FL
TAYLOR IV, WILLIAM B. Agent 215 MADISON ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1992-05-04 P O BOX 5435, TAMPA, FL 33675 -
CHANGE OF MAILING ADDRESS 1992-05-04 P O BOX 5435, TAMPA, FL 33675 -

Documents

Name Date
ANNUAL REPORT 1995-03-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State