Search icon

E R HEALTH ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: E R HEALTH ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E R HEALTH ASSOCIATES, INC. 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: 14 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000092162
FEI/EIN Number 201309413

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

Address: 4421 SW PARKGATE BLVD, PALM CITY, FL, 34990
Mail Address: 4421 SW PARKGATE BLVD, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL EDWARD J Chairman 4421 SW PARKGATE BLVD, PALM CITY, FL, 34990
RUSSELL EDWARD J Agent 4421 SW PARKGATE BLVD, PALM CITY, FL, 34990
RUSSELL EDWARD J Chief Executive Officer 4421 SW PARKGATE BLVD, PALM CITY, FL, 34990
TURMELLE DWAYNE President 49 TARA TERRACE, BOURNE, MA 02532, MA, 02532
TURMELLE DWAYNE Chief Operating Officer 49 TARA TERRACE, BOURNE, MA 02532, MA, 02532

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 4421 SW PARKGATE BLVD, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2011-04-28 4421 SW PARKGATE BLVD, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-30 4421 SW PARKGATE BLVD, PALM CITY, FL 34990 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 RUSSELL, EDWARD J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000815830 TERMINATED 1000000392094 MARTIN 2012-10-11 2032-10-31 $ 2,219.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-23
Domestic Profit 2004-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State