Entity Name: | ERKINGER PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P05000059300 |
FEI/EIN Number | 432080653 |
Address: | 248 SE NASSAU ST, LAKE CITY, FL, 32025, US |
Mail Address: | 248 SE NASSAU ST, LAKE CITY, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERKINGER MATTHEW A | Agent | 248 SE NASSAU ST, LAKE CITY, FL, 32025 |
Name | Role | Address |
---|---|---|
ERKINGER MATTHEW A | President | 248 SE NASSAU ST, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001781468 | TERMINATED | 1000000552041 | COLUMBIA | 2013-11-04 | 2023-12-26 | $ 398.33 | STATE OF FLORIDA0015043 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-09-09 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State