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 |
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 |
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 | - | - |
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 |
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