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 |
Name | Role | Address |
---|---|---|
CONELY EMILY H | Agent | 77 West Waterbury Drive, Springboro, FL, 45066 |
Name | Role | Address |
---|---|---|
ROHE ERIN B | Chief Executive Officer | 103 S. 10th Street, Fernandina Beach, FL, 32034 |
Name | Role | Address |
---|---|---|
ROHE CHRISTOPHER W | Exec | 103 S. 10th Street, Fernandina Beach, FL, 32034 |
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 |
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 |
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