Search icon

ERGA, INC. - Florida Company Profile

Company Details

Entity Name: ERGA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERGA, 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: 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: 20 Jan 1986 (39 years ago)
Document Number: H95477
FEI/EIN Number 592643524

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

Address: 2925 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119, US
Mail Address: 2925 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON MARK Jr. President 21 SANDUSKY RD., SOUTH DAYTONA, FL, 32119
LEON MARK Jr. Vice President 21 SANDUSKY RD., SOUTH DAYTONA, FL, 32119
LEON MARK Jr. Secretary 21 SANDUSKY RD., SOUTH DAYTONA, FL, 32119
LEON MARK Jr. Treasurer 21 SANDUSKY RD., SOUTH DAYTONA, FL, 32119
LEON MARK Jr. Agent 21 SANDUSKY RD., SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 21 SANDUSKY RD., SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2021-02-04 LEON, MARK, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 2925 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2011-04-05 2925 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State