Search icon

ERP-QRS CPRT II, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ERP-QRS CPRT II, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 1997 (27 years ago)
Branch of: ERP-QRS CPRT II, INC., ILLINOIS (Company Number CORP_59661906)
Document Number: F97000006169
FEI/EIN Number 36-4191495

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

Address: Two North Riverside Plaza, Suite 400, Chicago, IL, 60606, US
Mail Address: Two North Riverside Plaza, Suite 400, Chicago, IL, 60606, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Thompson Samantha Vice President Two North Riverside Plaza, Suite 400, Chicago, IL, 60606
Fenster Scott J Director Two North Riverside Plaza, Suite 400, Chicago, IL, 60606
Parrell Mark J President Two North Riverside Plaza, Suite 400, Chicago, IL, 60606
Hammond Caroline Vice President Two North Riverside Plaza, Suite 400, Chicago, IL, 60606
Garechana Robert A Director Two North Riverside Plaza, Suite 400, Chicago, IL, 60606
Garechana Robert A Vice President Two North Riverside Plaza, Suite 400, Chicago, IL, 60606
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 Two North Riverside Plaza, Suite 400, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2021-04-17 Two North Riverside Plaza, Suite 400, Chicago, IL 60606 -
REGISTERED AGENT NAME CHANGED 2002-12-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-12-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State