Search icon

LOUIS S. ERICKSON, P.A.

Company Details

Entity Name: LOUIS S. ERICKSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jun 1981 (44 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 690498
FEI/EIN Number 59-2124487
Address: 11725 COLLIER BLVD STE F, NAPLES, FL 34116
Mail Address: 11725 COLLIER BLVD STE F, NAPLES, FL 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ERICKSON, LOUIS S Agent 11725 COLLIER BLVD, SUITE F, NAPLES, FL 34116

President

Name Role Address
ERICKSON, LOUIS S. President 11725 COLLIER BLVD STE F, NAPLES, FL 34116

Secretary

Name Role Address
ERICKSON, LOUIS S. Secretary 11725 COLLIER BLVD STE F, NAPLES, FL 34116

Treasurer

Name Role Address
ERICKSON, LOUIS S. Treasurer 11725 COLLIER BLVD STE F, NAPLES, FL 34116

Vice President

Name Role Address
Erickson, Charles P Vice President 11725 COLLIER BLVD STE F, NAPLES, FL 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2012-02-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-09 ERICKSON, LOUIS S No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-15 11725 COLLIER BLVD STE F, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2003-01-15 11725 COLLIER BLVD STE F, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-30 11725 COLLIER BLVD, SUITE F, NAPLES, FL 34116 No data

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-25
REINSTATEMENT 2012-02-22
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State