Search icon

ERGOSOMA INC. - Florida Company Profile

Company Details

Entity Name: ERGOSOMA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERGOSOMA 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: 03 Mar 2003 (22 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: P03000025413
FEI/EIN Number 912187245

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

Address: 12789 NW 18TH MANOR, PEMBROKE PINES, FL, 33028, US
Mail Address: 12789 NW 18TH MANOR, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN JONATHAN Manager 12789 NW 18TH MANOR, PEMBROKE PINES, FL, 33028
ROSEN JONATHAN Agent 12789 NW 18TH MANOR, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 12789 NW 18TH MANOR, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2009-04-29 12789 NW 18TH MANOR, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2009-04-29 ROSEN, JONATHAN -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 12789 NW 18TH MANOR, PEMBROKE PINES, FL 33028 -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State