Entity Name: | ERLA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Dec 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F09000004871 |
FEI/EIN Number | 383774210 |
Address: | 270 DAVIDS DR., WILMINGTON, OH, 45177 |
Mail Address: | 270 DAVIDS DR., WILMINGTON, OH, 45177 |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
LAPINE RENEE | President | 270 DAVIDS DR., WILMINGTON, OH, 45177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000067619 | EMSAR FLORIDA | EXPIRED | 2018-06-08 | 2023-12-31 | No data | 270 DAVIDS DRIVE, WILMINGTON, OH, 45177 |
G12000009113 | EMSAR FLORIDA | EXPIRED | 2012-01-26 | 2017-12-31 | No data | 13047 SW 133 COURT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-18 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-04-26 |
Reg. Agent Change | 2011-01-18 |
ANNUAL REPORT | 2010-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State