Search icon

ERMCO OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: ERMCO OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2004 (21 years ago)
Document Number: P04000030451
FEI/EIN Number 571203244
Address: 3245 BISHOP ESTATES RD, JACKSONVILLE, FL, 32259, US
Mail Address: 3245 BISHOP ESTATES RD, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
THOMPSON, JAGLAL & SUTTON, P.A. Agent

Director

Name Role Address
MADDOX SCOTT Director 710 GARDEN COMMERCE PKWY, Winter Garden, FL, 34787
MADDOX JAMES A Director 3245 BISHOP ESTATES RD, JACKSONVILLE, FL, 32259
Maddox James R Director 680 Lake Brim Drive, Winter Garden, FL, 34787
Maddox Chadwick Director 710 Garden Commerce Pkwy, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08308900047 ERMCO EXPIRED 2008-10-30 2013-12-31 No data 3277 SEQUOYAH CIRCLE, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-20 3245 BISHOP ESTATES RD, JACKSONVILLE, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2022-04-20 Thompson, Jaglal & Sutton, P.A No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 4767 NEW BROAD STREET, ORLANDO, FL 32814 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 3245 BISHOP ESTATES RD, JACKSONVILLE, FL 32259 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State