Entity Name: | E.R. FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jul 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P05000101960 |
FEI/EIN Number | 203202000 |
Address: | 12773 W. FOREST HILL BLVD., STE. 210, WELLINGTON, FL, 33414 |
Mail Address: | 12773 W. FOREST HILL BLVD., STE. 210, WELLINGTON, FL, 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIONDA ENRIQUE R | Agent | 12773 W. FOREST HILL BLVD., STE. 210, WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
RIONDA ENRIQUE R | President | 1848 FLAGLER ESTATES DRIVE, WEST PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
WILSON MICHAEL S | Vice President | 16087 EAST PRESTWICH DR, LOXAHATCHEE, FL, 33470 |
Name | Role | Address |
---|---|---|
KING, JR THOMAS T | Secretary | 1642 DORCHESTER PL, WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
KING, JR THOMAS T | Treasurer | 1642 DORCHESTER PL, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-21 | RIONDA, ENRIQUE R | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-02-03 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-03-05 |
ANNUAL REPORT | 2008-01-29 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State