Entity Name: | ERT DEVELOPMENT 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: | 28 Jan 1997 (28 years ago) |
Date of dissolution: | 05 Nov 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Nov 2018 (6 years ago) |
Document Number: | F97000000480 |
FEI/EIN Number |
330659288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, 10017, US |
Mail Address: | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SIEGEL STEVEN | Executive Vice President | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, 10017 |
CARROLL MICHAEL | Director | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, 10017 |
SPLAIN STEVEN | Executive Vice President | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, 10017 |
WORLEY MARK | Executive Vice President | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, 10017 |
CARVER CHARLIE | Executive Vice President | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, 10017 |
BRUCE TIMOTHY | Executive Vice President | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, 10017 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-11-05 | - | - |
REGISTERED AGENT CHANGED | 2018-11-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2018-11-05 | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 | - |
REINSTATEMENT | 2011-04-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-08-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2000-01-12 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
Withdrawal | 2018-11-05 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-25 |
AMENDED ANNUAL REPORT | 2016-10-31 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-29 |
AMENDED ANNUAL REPORT | 2013-11-13 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State