Entity Name: | ERL PERFORMANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ERL PERFORMANCE, 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: | 28 Mar 2002 (23 years ago) |
Date of dissolution: | 11 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2017 (8 years ago) |
Document Number: | P02000036331 |
FEI/EIN Number |
020589271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2560 CHARLESTOWN RD, NEW ALBANY, IN, 47150 |
Mail Address: | PO BOX 1026, NEW ALBANY, IN, 47151, 10 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILKINS LARRY C | Agent | 401 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301 |
WILKINS LARRY C | President | #130-260 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-25 | 401 E. LAS OLAS BLVD., APT. 130-26, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2009-01-15 | 2560 CHARLESTOWN RD, NEW ALBANY, IN 47150 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-11 | 2560 CHARLESTOWN RD, NEW ALBANY, IN 47150 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-18 | WILKINS, LARRY C | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-01-11 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-07-25 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State