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 |
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 |
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 | - |
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