Search icon

ERIN ROHE PA

Company Details

Entity Name: ERIN ROHE PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2005 (20 years ago)
Date of dissolution: 28 Apr 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: P05000060706
FEI/EIN Number 202763703
Address: 103 S. 10th Street, Fernandina Beach, FL, 32034, US
Mail Address: 103 S. 10th Street, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
CONELY EMILY H Agent 77 West Waterbury Drive, Springboro, FL, 45066

Chief Executive Officer

Name Role Address
ROHE ERIN B Chief Executive Officer 103 S. 10th Street, Fernandina Beach, FL, 32034

Exec

Name Role Address
ROHE CHRISTOPHER W Exec 103 S. 10th Street, Fernandina Beach, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068719 HERCULES CONSULTING AND LOGISTICS EXPIRED 2014-07-02 2019-12-31 No data 103 S. 10TH STREET, FERNANDIAN BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 77 West Waterbury Drive, Springboro, FL 45066 No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-02 103 S. 10th Street, Fernandina Beach, FL 32034 No data
CHANGE OF MAILING ADDRESS 2014-07-02 103 S. 10th Street, Fernandina Beach, FL 32034 No data

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-07-02
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State