Search icon

EAGLE WELDING SERVICE, INC. - Florida Company Profile

Company Details

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

EAGLE WELDING SERVICE, 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: 24 Sep 1992 (32 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: V66484
FEI/EIN Number 650359287

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

Address: 7305 N. OAKMONT DRIVE, MIAMI, FL, 33015
Mail Address: P.O. BOX 171836, HIALEAH, FL, 33017
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREMBLE HERBERT President 7305 N OAKMONT DR, MIAMI, FL, 33015
TREMBLE HERBERT Secretary 7305 N OAKMONT DR, MIAMI, FL, 33015
TREMBLE HERBERT Director 7305 N OAKMONT DR, MIAMI, FL, 33015
TREMBLE VERNA Secretary 7305 N OAKMONT DR, MIAMI, FL, 33015
TREMBLE HERBERT V Vice President 5237 SW 158 AVE, MIRAMAR, FL, 33027
TREMBLE HERBERT V Treasurer 5237 SW 158 AVE, MIRAMAR, FL, 33027
TREMBLE HERBERT V Director 5237 SW 158 AVE, MIRAMAR, FL, 33027
TREMBLE KHOURTNEY Vice President 19390 SW 5TH COURT, APT. 204, PEMBROKE PINES, FL, 33027
TREMBLE KHOURTNEY Treasurer 19390 SW 5TH COURT, APT. 204, PEMBROKE PINES, FL, 33027
TREMBLE KHOURTNEY Director 19390 SW 5TH COURT, APT. 204, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-24 10933 SW 5TH COURT, APT. 204, PEMBROKE PINES, FL 33025 -
REINSTATEMENT 2004-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-24 7305 N. OAKMONT DRIVE, MIAMI, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-10-29 - -
REGISTERED AGENT NAME CHANGED 2002-10-29 TREMBLE, KHOURTNEY -
CHANGE OF MAILING ADDRESS 2002-10-29 7305 N. OAKMONT DRIVE, MIAMI, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-02-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000220255 TERMINATED 0000485373 20398 00742 2002-05-15 2007-06-06 $ 770.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831

Documents

Name Date
ANNUAL REPORT 2005-07-14
REINSTATEMENT 2004-10-24
ANNUAL REPORT 2003-06-09
REINSTATEMENT 2002-10-29
REINSTATEMENT 2001-02-22
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-05-21
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-06-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State