Search icon

ERC MANAGEMENT, INC.

Company Details

Entity Name: ERC MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 May 2014 (11 years ago)
Date of dissolution: 14 Feb 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: F14000002363
FEI/EIN Number 464061547
Address: 791 SouthPark Drive, Unit 600, Littleton, CO, 80120, US
Mail Address: PO BOX 712, MCPHERSON, KS, 67460
Place of Formation: KANSAS

Chairman

Name Role Address
ROGERS JERRY Chairman 811 E. FIRST ST. PO BOX 712, MCPHERSON, KS, 67460

Secretary

Name Role Address
ROGERS JERRY Secretary 811 E. FIRST ST. PO BOX 712, MCPHERSON, KS, 67460

Treasurer

Name Role Address
ROGERS JERRY Treasurer 811 E. FIRST ST. PO BOX 712, MCPHERSON, KS, 67460

Vice Chairman

Name Role Address
HOUGHTON KENT J Vice Chairman 1730 5TH AVE., MCPHERSON, KS, 67460

President

Name Role Address
HOUGHTON KENT J President 1730 5TH AVE., MCPHERSON, KS, 67460

Vice President

Name Role Address
PYLE BRIAN C Vice President 751 Winding Pine Lane, HIGHLANDS RANCH, CO, 80126

Director

Name Role Address
PYLE BRIAN C Director 751 Winding Pine Lane, HIGHLANDS RANCH, CO, 80126

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-02-14 No data No data
CHANGE OF MAILING ADDRESS 2022-02-14 791 SouthPark Drive, Unit 600, Littleton, CO 80120 No data
REGISTERED AGENT CHANGED 2022-02-14 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 791 SouthPark Drive, Unit 600, Littleton, CO 80120 No data

Documents

Name Date
WITHDRAWAL 2022-02-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-23
Foreign Profit 2014-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State