Entity Name: | ERAU HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jul 2001 (24 years ago) |
Date of dissolution: | 23 Feb 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Feb 2015 (10 years ago) |
Document Number: | P01000075476 |
FEI/EIN Number | 061638801 |
Address: | 600 S. CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114 |
Mail Address: | 600 S. CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEVASTOS CHARLES W | Agent | 600 S. CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
Johnson John PDr. | President | 600 S. CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
Howard Randall Phd | Sr | 600 S. CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-02-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-10-28 | SEVASTOS, CHARLES W | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-02-23 |
AMENDED ANNUAL REPORT | 2014-11-10 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-02-06 |
Reg. Agent Change | 2011-10-28 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-02-24 |
ANNUAL REPORT | 2008-08-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State