Search icon

EGLIN HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: EGLIN HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EGLIN HOLDINGS, 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: 19 Aug 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: V58592
FEI/EIN Number 650586426

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

Address: 5461 E. 7TH AVE., HIALEAH, FL, 33013
Mail Address: 6300 NW 99TH AVE, MIAMI, FL, 33178
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRIDO EDUARDO T Agent 6300 NW 99TH AVENUE, MIAMI, FL, 33178
ROSADO, ZAIDA Manager 5461 E. 7TH AVE., HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 6300 NW 99TH AVENUE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2011-02-16 GARRIDO, EDUARDO T -
CHANGE OF MAILING ADDRESS 2011-02-16 5461 E. 7TH AVE., HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-19 5461 E. 7TH AVE., HIALEAH, FL 33013 -
REINSTATEMENT 2002-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State