Search icon

ERALCO INC. - Florida Company Profile

Company Details

Entity Name: ERALCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERALCO INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Feb 1982 (43 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F68573
FEI/EIN Number 592301305

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

Address: 14622 FAMILY TRAIL, HUDSON, FL, 34669, US
Mail Address: 14622 FAMILY TRAIL, HUDSON, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GESSAT-BOUCKAERT,MICHELE President 14622 FAMILY TRAIL, HUDSON, FL
GESSAT,GAETAN Secretary 14622 FAMILY TRAIL, HUDSON, FL
GAETAN GESSAT Agent 14622 FAMILY TRAIL, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 14622 FAMILY TRAIL, HUDSON, FL 34669 -
CHANGE OF MAILING ADDRESS 2004-04-28 14622 FAMILY TRAIL, HUDSON, FL 34669 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 14622 FAMILY TRAIL, HUDSON, FL 34669 -
REGISTERED AGENT NAME CHANGED 1995-05-01 GAETAN, GESSAT -
REINSTATEMENT 1984-01-20 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State