Search icon

ERRANDS & MORE, INC.

Company Details

Entity Name: ERRANDS & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000030133
FEI/EIN Number 043629004
Address: 2719 DE SOTO DRIVE, MIRAMAR, FL, 33023
Mail Address: 2719 DE SOTO DRIVE, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAMBERT LEEZ M Agent 2719 DE SOTO DRIVE, MIRAMAR, FL, 33023

President

Name Role Address
LAMBERT LEEZ M President 2719 DE SOTO DRIVE, MIRAMAR, FL, 33023

Vice President

Name Role Address
LAMBERT VICTOR M Vice President 2719 DE SOTO DRIVE, MIRAMAR, FL, 33023

Treasurer

Name Role Address
LAMBERT VICTOR G Treasurer 2719 DE SOTO DRIVE, MIRAMAR, FL, 33023

Secretary

Name Role Address
LAMBERT VICTOR M Secretary 2719 DE SOTO DRIVE, MIRAMAR, FL, 33023

General Manager

Name Role Address
LASSO LUIS V General Manager 2719 DE SOTO DRIVE, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2004-02-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000947177 TERMINATED 1000000488952 BROWARD 2013-05-09 2033-05-22 $ 349.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-02-26
Domestic Profit 2002-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State