Search icon

E.A.G. ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: E.A.G. ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.A.G. ENTERPRISES, CORP. 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: 03 Apr 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S42761
FEI/EIN Number 650950416

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

Address: 3820 NW 135 ST, BAY #K, OPA LOCKA, FL, 33054, US
Mail Address: 8732 NW 119TH STREET, BAY # 3, HIALEAH, FL, 33018
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA EDUARDO President 8841 NW 150TH STREET, MIAMI, FL, 33018
GARCIA YELINE Vice President 8841 NW 150 STREET, MIAMI, FL, 33018
GARCIA EDUARDO Agent 8841 NW 105TH STREET, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-11 3820 NW 135 ST, BAY #K, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2000-08-03 3820 NW 135 ST, BAY #K, OPA LOCKA, FL 33054 -
REINSTATEMENT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1999-09-24 8841 NW 105TH STREET, MIAMI, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000054991 TERMINATED 01022950034 20907 04275 2002-12-30 2023-02-06 $ 4,487.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000252787 TERMINATED 01021150012 20449 03186 2002-06-07 2022-06-26 $ 6,849.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000113757 TERMINATED 01013520015 20234 04873 2002-03-01 2022-03-20 $ 6,482.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-08-03
REINSTATEMENT 1999-09-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State