Search icon

EAGLE AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

EAGLE AUTOMOTIVE, 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: 23 Oct 1991 (34 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 650292641

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

Address: 4824 MARKET AVE, NAPLES, FL, 34104, US
Mail Address: 4824 MARKET AVE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMM BONNIE P Director 4824 MARKET AVE, NAPLES, FL, 34104
HAMM BRADLEY V Director 4824 MARKET AVE., NAPLES, FL, 34104
HAMM BONNIE Agent 4824 MARKET AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-17 - -
REGISTERED AGENT NAME CHANGED 2007-05-02 HAMM, BONNIE -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 4824 MARKET AVENUE, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 4824 MARKET AVE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 1998-05-01 4824 MARKET AVE, NAPLES, FL 34104 -

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 Apr 2025

Sources: Florida Department of State