Search icon

ERRANDS PLUS, INC. - Florida Company Profile

Company Details

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

ERRANDS PLUS, 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 May 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000049316
FEI/EIN Number 412093960

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

Address: 125 N.W. VIRGINIA DRIVE, FT. WALTON BEACH, FL, 32548
Mail Address: 125 N.W. VIRGINIA DRIVE, FT. WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
PROSCIA DEBORAH A President 125 NW VIRGINIA DR, FORT WALTON BEACH, FL, 32548
PROSCIA DEBORAH A Vice President 125 NW VIRGINIA DR, FORT WALTON BEACH, FL, 32548
PROSCIA DEBORAH A Secretary 125 NW VIRGINIA DR, FORT WALTON BEACH, FL, 32548
PROSCIA DEBORAH A Treasurer 125 NW VIRGINIA DR, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-01-21
REINSTATEMENT 2011-11-03

Date of last update: 02 May 2025

Sources: Florida Department of State