Search icon

ERT DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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