Search icon

ERISA IMPROVEMENTS CORP. - Florida Company Profile

Company Details

Entity Name: ERISA IMPROVEMENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERISA IMPROVEMENTS CORP. 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 16 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: P03000151325
FEI/EIN Number 200475705

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

Address: 9638 RICHMOND CIRCLE, BOCA RATON, FL, 33434
Mail Address: 9638 RICHMOND CIRCLE, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTALORA JHON S President 9638 RICHMOND CIRCLE, BOCA RATON, FL, 33434
OTALORA JHON S Director 9638 RICHMOND CIRCLE, BOCA RATON, FL, 33434
OTALORA JHON S Agent 9638 RICHMOND CIRCLE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-16 - -
REINSTATEMENT 2023-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-06 OTALORA, JHON SR -
REINSTATEMENT 2015-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000548414 ACTIVE 502022CA006153XXXXMB 15THJUD CIR PALM BEACH CTY 2022-11-16 2027-12-09 $258,300.00 LARRY KAWA AND VIRGINIA KAWA, 19189 NATURES VIEW COURT, BOCA RATON, FL 33498
J13001056879 TERMINATED 1000000470606 BROWARD 2013-05-30 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000568034 ACTIVE 1000000470577 PALM BEACH 2013-04-17 2036-09-09 $ 270.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000497779 TERMINATED 1000000278642 PALM BEACH 2012-06-06 2032-06-27 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-16
REINSTATEMENT 2023-01-26
ANNUAL REPORT 2021-01-20
REINSTATEMENT 2020-07-01
REINSTATEMENT 2018-11-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-06-30
REINSTATEMENT 2015-04-06
REINSTATEMENT 2013-02-27
ANNUAL REPORT 2011-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State