Search icon

ER RESIDENTIAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: ER RESIDENTIAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ER RESIDENTIAL CONTRACTOR, 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: 07 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jan 2006 (19 years ago)
Document Number: P00000057476
FEI/EIN Number 593651840

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

Mail Address: P O BOX 781974, ORLANDO, FL, 32878, US
Address: 5535 Oesterle Road, St Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Edgard President 14706 Bray Road, Orlando, FL, 32832
Rodriguez Edgard Director 14706 Bray Road, Orlando, FL, 32832
Rodriguez Linda Vice President 14706 Bray Road, Orlando, FL, 32832
Perez Goree and Associates, LLC. Agent 4700 Millenia Blvd, Orlando, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 5535 Oesterle Road, St Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 4700 Millenia Blvd, Suite 175, Orlando, FL 32839 -
REGISTERED AGENT NAME CHANGED 2023-01-20 Perez Goree and Associates, LLC. -
CHANGE OF MAILING ADDRESS 2022-01-25 5535 Oesterle Road, St Cloud, FL 34771 -
AMENDMENT 2006-01-19 - -
AMENDMENT 2005-11-15 - -
NAME CHANGE AMENDMENT 2005-08-31 ER RESIDENTIAL CONTRACTOR, INC. -
REINSTATEMENT 2004-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-06-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000506019 TERMINATED 1000000222213 ORANGE 2011-07-12 2021-08-10 $ 679.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6802907308 2020-04-30 0491 PPP 7010 LAKE NONA BLVD, ORLANDO, FL, 32827
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32827-2700
Project Congressional District FL-09
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5083.89
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State