Search icon

ERC TRUCKING, INC. - Florida Company Profile

Company Details

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

ERC TRUCKING, 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: 05 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000084392
FEI/EIN Number 320024909

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

Address: 1125 howard st., clearwater, FL, 33755, US
Mail Address: 1125 Howard ST., clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMONS EDDY R President 1125 Howard ST., clearwater, FL, 33755
CLEMONS EDDY R Agent 1125 Howard ST., clearwater, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-09-24 CLEMONS, EDDY R -
REGISTERED AGENT ADDRESS CHANGED 2015-09-24 1125 Howard ST., clearwater, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-24 1125 howard st., clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2015-09-24 1125 howard st., clearwater, FL 33755 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2010-09-13 - -
AMENDMENT 2003-12-29 - -

Documents

Name Date
REINSTATEMENT 2015-09-24
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-14
Amendment 2010-09-13
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State