Entity Name: | E & R INDUSTRIAL SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Apr 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Oct 2008 (16 years ago) |
Document Number: | F05000002604 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9716 Conner St, Detroit, MI, 48213, US |
Mail Address: | 9716 Conner St, Detroit, MI, 48213, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
Sinha Naren | Treasurer | 9716 Conner St, Detroit, MI, 48213 |
D'Souza Jason | President | 9716 Conner St, Detroit, MI, 48213 |
Thomson Laurie R | Director | 9716 Conner St, Detroit, MI, 48213 |
Edwards, Ronald | Secretary | 9716 Conner St, Detroit, MI, 48213 |
Chun Joanne H | Assi | 100 Grainger Parkway, Lake Forest, IL, 60045 |
Berardinelli-Krantz Nancy | Director | 9716 Conner St, Detroit, MI, 48213 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 9716 Conner St, Detroit, MI 48213 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 9716 Conner St, Detroit, MI 48213 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-10 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-09-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-16 |
Reg. Agent Change | 2018-09-10 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State