Search icon

ERGOSOL, INC.

Company Details

Entity Name: ERGOSOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2003 (22 years ago)
Date of dissolution: 05 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2010 (15 years ago)
Document Number: P03000055317
FEI/EIN Number 200923583
Address: 2707 DANFORTH TER, WELLINGTON, FL, 33414
Mail Address: 2707 DANFORTH TER, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TUCKER STUART L Agent 2707 DANFORTH TERR, WELLINGTON, FL, 33414

Chief Executive Officer

Name Role Address
TUCKER STUART L Chief Executive Officer 2707 DANFORTH TERR, WELLINGTON, FL, 33414

Treasurer

Name Role Address
TUCKER STUART L Treasurer 2707 DANFORTH TERR, WELLINGTON, FL, 33414

President

Name Role Address
FRANKS BONNIE F President 8392 TOBAGO LANE, WELLINGTON, FL, 33414

Secretary

Name Role Address
FRANKS BONNIE F Secretary 8392 TOBAGO LANE, WELLINGTON, FL, 33414

Director

Name Role Address
FRANKS BONNIE F Director 8392 TOBAGO LANE, WELLINGTON, FL, 33414
TUCKER STUART L Director 2707 DANFORTH TERR, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-26 2707 DANFORTH TER, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2008-04-26 2707 DANFORTH TER, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-04 2707 DANFORTH TERR, WELLINGTON, FL 33414 No data

Documents

Name Date
Voluntary Dissolution 2010-02-05
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-26
Domestic Profit 2003-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State