Search icon

EAGER-1 MARKETING, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: EAGER-1 MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: S19868
FEI/EIN Number 593041193
Address: 2935 SE 58TH AVE, OCALA, FL, 34480, US
Mail Address: P.O. Box 189, OCALA, FL, 34478, US
ZIP code: 34480
City: Ocala
County: Marion
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0607881
State:
KENTUCKY

Key Officers & Management

Name Role Address
MAZZURCO ANDREW S Agent 2935 SE 58th Avenue, Ocala, FL, 34480
Mazzurco Andrew S Secretary 2935 SE 58TH AVE, OCALA, FL, 34478
Mazzurco Andrew S President 2935 SE 58TH AVE, OCALA, FL, 34478
Mazzurco Andrew S Director 2935 SE 58TH AVE, OCALA, FL, 34478

Form 5500 Series

Employer Identification Number (EIN):
593041193
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97062000105 EAGER-1 INSURANCE & FINANCIAL SERVICES ACTIVE 1997-03-03 2027-12-31 - P.O. BOX 189, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-16 2935 SE 58TH AVE, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-14 2935 SE 58TH AVE, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 2935 SE 58th Avenue, Ocala, FL 34480 -
AMENDMENT 2011-10-03 - -
REGISTERED AGENT NAME CHANGED 2011-10-03 COOPER, MICHAEL J -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-16
AMENDED ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24500.00
Total Face Value Of Loan:
24500.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24500.00
Total Face Value Of Loan:
24500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$24,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,684.59
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $24,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State