Search icon

EAGLEVIEW TECHNOLOGIES, INC.

Company Details

Entity Name: EAGLEVIEW TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jul 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: V47746
FEI/EIN Number 65-0342341
Address: 5030 CHAMPION BLVD., G-6 #271, BOCA RATON, FL 33486
Mail Address: PMB #271, 5030 CHAMPION BLVD G-6, BOCA RATON, FL 33496
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1093670 110 E. ATLANTIC AVENUE, SUITE 230, DELRAY BEACH, FL, 33444 110 E. ATLANTIC AVENUE, SUITE 230, DELRAY BEACH, FL, 33444 5612744233

Filings since 1999-08-24

Form type SC 13D
Filing date 1999-08-24

Agent

Name Role Address
PAOLINI, MICHAEL J. Agent PMB #271, 5030 CHAMPION BLVD G-6, BOCA RATON, FL 33496

President

Name Role Address
PAOLINI, MICHAEL J. President PMB #271 5030 CHAMPION BLVD G-6, BOCA RATON, FL 33496

Director

Name Role Address
PAOLINI, MICHAEL J. Director PMB #271 5030 CHAMPION BLVD G-6, BOCA RATON, FL 33496

Secretary

Name Role Address
PAOLINI, MICHAEL J. Secretary PMB #271 5030 CHAMPION BLVD G-6, BOCA RATON, FL 33496

Treasurer

Name Role Address
PAOLINI, MICHAEL J. Treasurer PMB #271 5030 CHAMPION BLVD G-6, BOCA RATON, FL 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 5030 CHAMPION BLVD., G-6 #271, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2000-03-08 5030 CHAMPION BLVD., G-6 #271, BOCA RATON, FL 33486 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-08 PMB #271, 5030 CHAMPION BLVD G-6, BOCA RATON, FL 33496 No data

Documents

Name Date
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State