Search icon

ERIKSEN HOLDINGS, INC. - Florida Company Profile

Company Details

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

ERIKSEN HOLDINGS, 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000012544
FEI/EIN Number 542097311

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

Address: 98 HAWKS LANE, FLAGLER BEACH, FL, 32136
Mail Address: 3467 queen anne way, colorado springs, CO, 80917, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVY BENJAMIN Agent 25 PINE CONE DRIVE, PALM COAST, FL, 32164
ERIKSEN GARRETT F President 3467 QUEEN ANNE WAY, COLORADO SPRINGS, CO, 80917
ERIKSEN EVAN C Vice President 320 S. OCEAN GRANDE, SOUTH PONTE VEDRA, FL, 32082
ERIKSEN GLORIA Secretary P.O. BOX 2667, GALLUP, NM, 87305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-06 98 HAWKS LANE, FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 98 HAWKS LANE, FLAGLER BEACH, FL 32136 -

Documents

Name Date
ANNUAL REPORT 2014-04-06
AMENDED ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-05

Date of last update: 02 May 2025

Sources: Florida Department of State