Search icon

ERICK'S CONVENIENCE & TAKE OUT INC. - Florida Company Profile

Company Details

Entity Name: ERICK'S CONVENIENCE & TAKE OUT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERICK'S CONVENIENCE & TAKE OUT 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: 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: 14 Feb 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000016947
FEI/EIN Number 030389331

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

Address: 1710 NW 151 STREET, OPA-LOCKA, FL, 33054
Mail Address: 9621 ENCINO ST, MIRAMAR, FL, 33025
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODARD ERIC Agent 9621 ENCINO ST, MIRAMAR, FL, 33025
WOODARD ERIC Chief Executive Officer 9621 ENCINO ST, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-02-28 - -
CHANGE OF MAILING ADDRESS 2005-02-28 1710 NW 151 STREET, OPA-LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2005-02-28 WOODARD, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 9621 ENCINO ST, MIRAMAR, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000153240 ACTIVE 1000000044987 25519 4849 2007-04-10 2027-05-23 $ 670.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000065796 TERMINATED 1000000045096 25519 4835 2007-04-10 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000305499 ACTIVE 1000000045096 25519 4835 2007-04-10 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000151442 ACTIVE 1000000008782 22957 2388 2004-12-30 2027-05-23 $ 3,838.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2005-02-28
Domestic Profit 2002-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State