Search icon

ERSHIGS, INC. - Florida Company Profile

Company Details

Entity Name: ERSHIGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Feb 1973 (52 years ago)
Date of dissolution: 21 Oct 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Oct 2022 (2 years ago)
Document Number: 829457
FEI/EIN Number 91-0655652

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

Address: 7909 Parkwood Circle Drive, Houston, TX, 77036, US
Mail Address: 7909 Parkwood Circle Drive, Houston, TX, 77036, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Weinstock Craig Vice President 7909 Parkwood Circle Drive, Houston, TX, 77036
Weinstock Craig Corp 7909 Parkwood Circle Drive, Houston, TX, 77036
Martin Trevor Vice President 7909 Parkwood Circle Drive, Houston, TX, 77036
Martin Trevor Treasurer 7909 Parkwood Circle Drive, Houston, TX, 77036
Martin Trevor Director 7909 Parkwood Circle Drive, Houston, TX, 77036
Goss Craig Vice President 7909 Parkwood Circle Drive, Houston, TX, 77036

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-10-21 - -
REGISTERED AGENT CHANGED 2022-10-21 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 7909 Parkwood Circle Drive, Houston, TX 77036 -
CHANGE OF MAILING ADDRESS 2021-04-24 7909 Parkwood Circle Drive, Houston, TX 77036 -
REGISTERED AGENT NAME CHANGED 2019-10-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-10-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2000-12-18 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Withdrawal 2022-10-21
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-04
Reg. Agent Change 2019-10-03
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State