Search icon

ERA SYSTEMS CORPORATION - Florida Company Profile

Company Details

Entity Name: ERA SYSTEMS CORPORATION
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: 10 Aug 2005 (20 years ago)
Date of dissolution: 08 Jul 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jul 2011 (14 years ago)
Document Number: F05000004630
FEI/EIN Number 541596140

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

Address: 4300 FAIR LAKES CT, FAIRFAX, VA, 22033
Mail Address: 4300 FAIR LAKES CT, FAIRFAX, VA, 22033
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SLOANE STANTON President 4300 FAIR LAKES CT, FAIRFAX, VA, 22033
SLOANE STANTON Director 4300 FAIR LAKES CT, FAIRFAX, VA, 22033
NADEAU RICHARD J Director 4300 FAIR LAKES CT, FAIRFAX, VA, 22033
NADEAU RICHARD J Treasurer 4300 FAIR LAKES CT, FAIRFAX, VA, 22033
ATKIN TIMOTHY Director 4300 FAIR LAKES CT, FAIRFAX, VA, 22033
ATKIN TIMOTHY Chief Operating Officer 4300 FAIR LAKES CT, FAIRFAX, VA, 22033
SCHULTZ MARK Secretary 4300 FAIR LAKES CT, FAIRFAX, VA, 22033
MUTRYN DAVID Assistant Treasurer 4300 FAIR LAKES CT, FAIRFAX, VA, 22033

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 4300 FAIR LAKES CT, FAIRFAX, VA 22033 -
CHANGE OF MAILING ADDRESS 2009-02-24 4300 FAIR LAKES CT, FAIRFAX, VA 22033 -
NAME CHANGE AMENDMENT 2007-04-10 ERA SYSTEMS CORPORATION -

Documents

Name Date
Withdrawal 2011-07-08
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-26
Reg. Agent Change 2009-02-24
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-05-03
Name Change 2007-04-10
ANNUAL REPORT 2006-04-04
Foreign Profit 2005-08-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State