Search icon

E & R, INC.

Company Details

Entity Name: E & R, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2004 (21 years ago)
Date of dissolution: 01 May 2008 (17 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 01 May 2008 (17 years ago)
Document Number: P04000034476
FEI/EIN Number 200759894
Address: 1100 NE 7TH STREET, HALLANDALE, FL, 33009, US
Mail Address: 1100 NE 7TH STREET, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
UCEANU RADU Agent 1100 NE 7TH STREET, HALLANDALE, FL, 33009

President

Name Role Address
UCEANU RADU President 1100 NE 7TH STREET, HALLANDALE, FL, 33009

Director

Name Role Address
UCEANU RADU Director 1100 NE 7TH STREET, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2008-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
E. R. VS S. S. 2D2021-3638 2021-11-24 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-DR-008452

Parties

Name E & R, INC.
Role Appellant
Status Active
Representations JANET HOWARD, ESQ.
Name S & S CORPORATION
Role Appellee
Status Active
Representations CHRISTOPHER G. LA FRANCE, ESQ.
Name HON. ROBIN F. FUSON
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-25
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed based on Appellant's failure to file initial brief as directed by this court's April 22, 2022, order.
Docket Date 2022-05-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, SLEET, AND ROTHSTEIN-YOUAKIM
Docket Date 2022-04-22
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-03-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of E. R.
Docket Date 2022-02-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-12-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's November 24, 2021, order to show cause is hereby discharged.
Docket Date 2021-12-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ AMENDED FINAL JUDGMENT OF PATERNITY1
On Behalf Of E. R.
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY*
On Behalf Of E. R.
Docket Date 2021-11-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Vol. Diss. of Inactive Corp. 2008-05-01
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-03-22
Domestic Profit 2004-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State