Search icon

ERNIE'S SOUTHERN OFFROAD & PERFORMANCE, INC. - Florida Company Profile

Company Details

Entity Name: ERNIE'S SOUTHERN OFFROAD & PERFORMANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERNIE'S SOUTHERN OFFROAD & PERFORMANCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2010 (14 years ago)
Document Number: P05000005936
FEI/EIN Number 202152240

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

Address: 18972 High Springs Main Street, High Springs, FL, 32643, US
Mail Address: 18972 High Springs Main Street, High Springs, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORCUTT JAMES E President 19569 NW COUNTY RD 235A, ALACHUA, FL, 32615
ORCUTT JAMES E Agent 19569 NW COUNTY RD 235A, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 18972 High Springs Main Street, High Springs, FL 32643 -
CHANGE OF MAILING ADDRESS 2023-01-25 18972 High Springs Main Street, High Springs, FL 32643 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 19569 NW COUNTY RD 235A, ALACHUA, FL 32615 -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State