Search icon

ERB & ROBERTS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ERB & ROBERTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 1966 (59 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 304239
FEI/EIN Number 591099937
Address: 10915 SW 16TH STREET, MICANOPY, FL, 32667, US
Mail Address: P.O. BOX 140297, GAINESVILLE, FL, 32614, US
ZIP code: 32667
City: Micanopy
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALEY DIANA K Secretary PO BOX 69, WILLISTON, FL, 32696
ERB, THOMAS COOK President 10915 SW 16TH STREET, MICANOPY, FL, 32667
ERB, THOMAS COOK Agent 10915 SW 16TH ST, MICANOPY, FL, 32667

Unique Entity ID

CAGE Code:
9Y664
UEI Expiration Date:
2019-08-02

Business Information

Doing Business As:
TERRA-RISER
Activation Date:
2018-08-02
Initial Registration Date:
2002-03-05

Commercial and government entity program

CAGE number:
9Y664
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2023-08-08
CAGE Expiration:
2023-08-07

Contact Information

POC:
TOM ERB
Corporate URL:
http://www.terrariser.com

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 10915 SW 16TH STREET, MICANOPY, FL 32667 -
CHANGE OF MAILING ADDRESS 1996-02-15 10915 SW 16TH STREET, MICANOPY, FL 32667 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-14 10915 SW 16TH ST, MICANOPY, FL 32667 -
REGISTERED AGENT NAME CHANGED 1984-02-21 ERB, THOMAS COOK -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF17PX00971
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2017-06-22
Description:
PERIOD OF PERFORMANCE CHANGE FOR INVOICING
Naics Code:
333111: FARM MACHINERY AND EQUIPMENT MANUFACTURING
Product Or Service Code:
3710: SOIL PREPARATION EQUIPMENT
Procurement Instrument Identifier:
INA15PX01885
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3611.18
Base And Exercised Options Value:
3611.18
Base And All Options Value:
3611.18
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2015-09-09
Description:
DISK HARROW
Naics Code:
333111: FARM MACHINERY AND EQUIPMENT MANUFACTURING
Product Or Service Code:
3830: TRUCK AND TRACTOR ATTACHMENTS
Procurement Instrument Identifier:
W911RP15P0018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13596.00
Base And Exercised Options Value:
13596.00
Base And All Options Value:
13596.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-03-17
Description:
DISK, PULL TYPE
Naics Code:
333112: LAWN AND GARDEN TRACTOR AND HOME LAWN AND GARDEN EQUIPMENT MANUFACTURING
Product Or Service Code:
3750: GARDENING IMPLEMENTS AND TOOLS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State