Search icon

AMERICAN EAGLE CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN EAGLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN EAGLE CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 1996 (28 years ago)
Document Number: V43774
FEI/EIN Number 650351015

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

Address: 2774 FIRST ST, FT MYERS, FL, 33916, US
Mail Address: 2774 FIRST ST, FT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYCE JOHN H Director 11922 Sw Newman Terrace, Arcadia, FL, 34269
JOYCE JOHN H President 11922 Sw Newman Terrace, Arcadia, FL, 34269
JOYCE JOHN H Vice President 11922 Sw Newman Terrace, Arcadia, FL, 34269
JOYCE JOHN H Secretary 11922 Sw Newman Terrace, Arcadia, FL, 34269
JOYCE JOHN H Treasurer 11922 Sw Newman Terrace, Arcadia, FL, 34269
JOHN JOYCE H Agent 11922 Sw Newman Terrace, Arcadia, FL, 34269

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 11922 Sw Newman Terrace, Arcadia, FL 34269 -
CHANGE OF MAILING ADDRESS 2017-09-12 2774 FIRST ST, FT MYERS, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 2774 FIRST ST, FT MYERS, FL 33916 -
REINSTATEMENT 1996-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-29 - -
REGISTERED AGENT NAME CHANGED 1995-09-22 JOHN, JOYCE H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000111159 TERMINATED 1000000649632 LEE 2015-01-05 2025-01-22 $ 721.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000822772 TERMINATED 1000000183209 LEE 2010-07-30 2030-08-04 $ 4,673.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000870235 TERMINATED 1000000183213 LEE 2010-07-30 2020-08-25 $ 946.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000865433 LAPSED 09-SC-006656 LEE COUNTY, 20TH JUD CIR 2010-07-16 2015-09-07 $720.82 BERNARD O. CREWS, JR., 21174 COACHMAN AVENUE, PORT CHARLOTTE, FL 33952-2626
J10000456084 TERMINATED 1000000141260 LEE 2009-09-30 2030-03-31 $ 4,631.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000456076 TERMINATED 1000000141256 LEE 2009-09-30 2030-03-31 $ 885.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000450731 ACTIVE 1000000080866 LEE 2008-05-28 2030-03-31 $ 1,128.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J06900009488 LAPSED 03-2415-CA CIR CRT OFTHE 20TH CIR IN&FOR 2006-05-16 2011-06-23 $46823.09 SUNTRUST BANKCARD, INC., C/O JACOBSON, SOBO & MOSELLE, PO BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-09-12
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2236328510 2021-02-20 0455 PPS 2774 1st St, Fort Myers, FL, 33916-1808
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19597
Loan Approval Amount (current) 19597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33916-1808
Project Congressional District FL-19
Number of Employees 13
NAICS code 423620
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19755.92
Forgiveness Paid Date 2021-12-16
5374507707 2020-05-01 0455 PPP 2774 1ST ST, FORT MYERS, FL, 33916-1808
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22975
Loan Approval Amount (current) 22975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33916-1808
Project Congressional District FL-19
Number of Employees 8
NAICS code 454390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23170.76
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State