Entity Name: | ERCOR (HOMER) 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: | 10 Jul 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | F97000003601 |
FEI/EIN Number |
351005016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1055 W. JOLIET RD., VALPARAISO, IN, 46385 |
Mail Address: | 1055 W. JOLIET RD., VALPARAISO, IN, 46385 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
BROWN REBECCA L | Secretary | 1055 W JOLIET RD, VALPARAISO, IN, 46385 |
BROWN REBECCA L | Treasurer | 1055 W JOLIET RD, VALPARAISO, IN, 46385 |
HUBICK STEVEN | President | 1055 W JOLIET RD, VALPARAISO, IN, 46385 |
BOATZ BRUCE | Vice President | 1055 W JOLIET RD, VALPARAISO, IN, 46385 |
DRAKE JAMES L | Chief Financial Officer | 1055 W. JOLIET RD, VALPARAISO, IN, 46385 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2009-07-30 | ERCOR (HOMER) CORPORATION | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 1055 W. JOLIET RD., VALPARAISO, IN 46385 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-23 | NRAI SERVICES, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-24 | 1055 W. JOLIET RD., VALPARAISO, IN 46385 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000935653 | ACTIVE | 1000000314744 | LEON | 2012-12-03 | 2032-12-05 | $ 4,931.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Name Change | 2009-07-30 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-03-13 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-05 |
ANNUAL REPORT | 2005-04-13 |
Reg. Agent Change | 2004-03-23 |
ANNUAL REPORT | 2004-03-16 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State