Search icon

EAGLE MECHANICAL, INC.

Company Details

Entity Name: EAGLE MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Aug 1991 (33 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: S73744
FEI/EIN Number 65-0282766
Address: 718 7TH AVE. W., BRADENTON, FL 34205
Mail Address: 718 7TH AVE. W., BRADENTON, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ, ALBERTO Agent 5222 WEDGEWOOD LANE, SARASOTA, FL 34235

President

Name Role Address
SUAREZ, ALBERTO President 5222 WEDGE WOOD LANE, SARASOTA, FL 34235

Vice President

Name Role Address
DOUGLAS, ROBERT A. Vice President 5033 BELLMEADE DR., SARASOTA, FL 34232

Director

Name Role Address
SUAREZ, ALBERTO Director 5222 WEDGE WOOD LANE, SARASOTA, FL 34235

Secretary

Name Role Address
SUAREZ, ALBERTO Secretary 5222 WEDGE WOOD LANE, SARASOTA, FL 34235

Treasurer

Name Role Address
SUAREZ, ALBERTO Treasurer 5222 WEDGE WOOD LANE, SARASOTA, FL 34235

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1994-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 1994-09-27 5222 WEDGEWOOD LANE, SARASOTA, FL 34235 No data
CHANGE OF PRINCIPAL ADDRESS 1994-09-27 718 7TH AVE. W., BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 1994-09-27 718 7TH AVE. W., BRADENTON, FL 34205 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
AMENDMENT 1993-08-12 No data No data
REGISTERED AGENT NAME CHANGED 1992-03-23 SUAREZ, ALBERTO No data

Documents

Name Date
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-07-26
ANNUAL REPORT 1995-06-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State