Search icon

ERS FAMILY CORPORATION - Florida Company Profile

Company Details

Entity Name: ERS FAMILY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERS FAMILY CORPORATION 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: 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: 15 Feb 1990 (35 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L51458
FEI/EIN Number 592990281

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

Address: 22011 SE 111TH AVENUE, HAWTHORNE, FL, 32640, US
Mail Address: 22011 SE 111TH AVENUE, HAWTHORNE, FL, 32640, US
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIAVONE EMIL RPRES. Director 22011 SE 111TH AVENUE, HAWTHORNE, FL, 32640
TOVKACH WALTER M Agent 7311 NW 23RD AVENUE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-14 22011 SE 111TH AVENUE, HAWTHORNE, FL 32640 -
CHANGE OF MAILING ADDRESS 2013-08-14 22011 SE 111TH AVENUE, HAWTHORNE, FL 32640 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-14 7311 NW 23RD AVENUE, GAINESVILLE, FL 32606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 TOVKACH, WALTER M -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-07
REINSTATEMENT 2013-08-14
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-07-13
ANNUAL REPORT 2003-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State