Search icon

EAGER BEAVER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: EAGER BEAVER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGER BEAVER ENTERPRISES, 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: 21 Oct 1992 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V73131
FEI/EIN Number 593123192

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

Address: 941466 NASSAUVILLE ROAD, FERNANDINA BEACH, FL, 32034
Mail Address: 941466 NASSAUVILLE ROAD, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN J. CARTER Agent 941466 NASSAUVILLE ROAD, FERNANDINA BEACH, FL, 32034
GEORGE JOAN K President 95286 NASSAU RIVER ROAD, FERNANDINA BEACH, FL, 32034
GEORGE JOAN K Secretary 95286 NASSAU RIVER ROAD, FERNANDINA BEACH, FL, 32034
CARTER JOHN J Vice President 941466 NASSAUVILLE ROAD, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-16 941466 NASSAUVILLE ROAD, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2008-10-16 JOHN J. CARTER -
REGISTERED AGENT ADDRESS CHANGED 2008-10-16 941466 NASSAUVILLE ROAD, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2008-10-16 941466 NASSAUVILLE ROAD, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 2000-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000496957 ACTIVE 1000000166702 NASSAU 2010-03-30 2030-04-14 $ 2,500.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000134970 ACTIVE 1000000120371 NASSAU 2009-04-29 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000134996 ACTIVE 1000000120373 NASSAU 2009-04-29 2030-02-16 $ 1,534.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2008-10-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-10
REINSTATEMENT 2000-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State