Search icon

EAGLE AUTOMOTIVE, INC.

Company Details

Entity Name: EAGLE AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Oct 1991 (33 years ago)
Date of dissolution: 17 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2014 (11 years ago)
Document Number: S89339
FEI/EIN Number 65-0292641
Address: 4824 MARKET AVE, NAPLES, FL 34104
Mail Address: 4824 MARKET AVE, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HAMM, BONNIE Agent 4824 MARKET AVENUE, NAPLES, FL 34104

Director

Name Role Address
HAMM, BONNIE PRESIDE Director 4824 MARKET AVE, NAPLES, FL 34104
HAMM, BRADLEY VPRESID Director 4824 MARKET AVE., NAPLES, FL 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-17 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-02 HAMM, BONNIE No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 4824 MARKET AVENUE, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 4824 MARKET AVE, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 1998-05-01 4824 MARKET AVE, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000689470 TERMINATED 1000000606120 COLLIER 2014-04-22 2034-05-29 $ 4,257.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000623218 TERMINATED 1000000377865 COLLIER 2012-09-11 2032-09-26 $ 11,224.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000574241 TERMINATED 1000000169812 COLLIER 2010-04-20 2030-05-12 $ 18,510.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-07-17
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-07-06
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2007-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State