Search icon

TE EHRHARDT AGENCY INC - Florida Company Profile

Company Details

Entity Name: TE EHRHARDT AGENCY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TE EHRHARDT AGENCY 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: 10 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000154254
FEI/EIN Number 650552285

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

Address: 4780 W COMMERCIAL BLVD, TAMARAC, FL, 33319
Mail Address: 4780 W COMMERCIAL BLVD, TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHRHARDT robin J President 4780 W COMMERCIAL BLVD, TAMARAC, FL, 33319
EHRHARDT robin J Director 4780 W COMMERCIAL BLVD, TAMARAC, FL, 33319
WARDLAW STUART C Agent 2501 E COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 2501 E COMMERCIAL BOULEVARD, SUITE 214, FORT LAUDERDALE, FL 33308 -
CANCEL ADM DISS/REV 2006-05-02 - -
REGISTERED AGENT NAME CHANGED 2006-05-02 WARDLAW, STUART CCPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State