Search icon

ERMA, INC. - Florida Company Profile

Company Details

Entity Name: ERMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERMA, 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: 29 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000034775
FEI/EIN Number 010660785

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

Address: 4925 BEACH BLVD, JACKSONVILLE, FL, 32207
Mail Address: 4925 BEACH BLVD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROMBERG MARTHA R Director 2115 LAVACA ROAD, JACKSONVILLE, FL, 32217
TROMBERG MARTHA R President 2115 LAVACA ROAD, JACKSONVILLE, FL, 32217
TROMBERG MARTHA R Vice President 2115 LAVACA ROAD, JACKSONVILLE, FL, 32217
TROMBERG MARTHA R Secretary 2115 LAVACA ROAD, JACKSONVILLE, FL, 32217
SAFER ELIOT J Agent 4348 SOUTHPOINT BLVD SUITE 101, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
PENDING REINSTATEMENT 2011-11-29 - -
REINSTATEMENT 2011-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-15 4348 SOUTHPOINT BLVD SUITE 101, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 4925 BEACH BLVD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2003-01-27 4925 BEACH BLVD, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State