Entity Name: | EAGLE GRAPHIC EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Oct 1992 (32 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | V68804 |
FEI/EIN Number | 65-0368540 |
Address: | 7704 19 AVE. DR. WEST, BRADENTON, FL 34209 |
Mail Address: | P.O. BOX 14818, BRADENTON, FL 34280 |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMINES, MATTHEW | Agent | 1800 2ND STREET, SUITE 884, SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
ROMINES, MATTHEW | Director | 1800 2ND STREET, SUITE 884, SARASOTA, L |
Name | Role | Address |
---|---|---|
ROMINES, MATTHEW | President | 1800 2ND STREET, SUITE 884, SARASOTA, L |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 1997-12-15 | 7704 19 AVE. DR. WEST, BRADENTON, FL 34209 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-12-15 | 1800 2ND STREET, SUITE 884, SARASOTA, FL 34236 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-12-15 |
ANNUAL REPORT | 1996-05-21 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State