Search icon

ELECTRONIC REVENUE SYSTEMS, INC.

Company Details

Entity Name: ELECTRONIC REVENUE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000083852
FEI/EIN Number 020733622
Address: 2637 E Atlantic Blvd, Pompano Beach, FL, 33062, US
Mail Address: 2637 E Atlantic Blvd, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WALSH JOHN Agent 2637 E Atlantic Blvd, Pompano Beach, FL, 33062

Regi

Name Role Address
WALSH JOHN Regi 2637 E Atlantic Blvd, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031698 ELECTRONIC REVENUE SYSTEMS INC. EXPIRED 2013-04-02 2018-12-31 No data 2637 E.ATLANTIC BLVD, SUITE 23290, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 2637 E Atlantic Blvd, Suite 1093, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2016-04-30 2637 E Atlantic Blvd, Suite 1093, Pompano Beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 2637 E Atlantic Blvd, Suite 1093, Pompano Beach, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2010-01-04 WALSH, JOHN No data
CANCEL ADM DISS/REV 2005-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-17
Reg. Agent Change 2010-01-04
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State