Search icon

EAGLE AUTOMOTIVE PRODUCTS, INC. - Florida Company Profile

Company Details

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

EAGLE AUTOMOTIVE PRODUCTS, 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 Jun 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S62419
FEI/EIN Number 650272134

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

Mail Address: 1301 SW 2ND STREET, POMPANO BEACH, FL, 33069, US
Address: 963 SOUTH MILITARY TRAIL, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HRENICK MICHAEL President 7931 REDWOOD LANE, PARKLAND, FL, 33076
SPERLING NORMAN Vice President 5163 NW 100TH AVENUE, CORAL SPRINGS, FL, 33076
HRENICK, ANDREW Agent 1301 S.W. 2ND STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1996-05-01 963 SOUTH MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 1995-07-25 963 SOUTH MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
REINSTATEMENT 1993-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1992-10-22 - -

Documents

Name Date
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State