Search icon

ERIKA, INC.

Company Details

Entity Name: ERIKA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Aug 2005 (19 years ago)
Date of dissolution: 22 Feb 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Feb 2013 (12 years ago)
Document Number: P05000112433
FEI/EIN Number 20-3331095
Address: C/O DAVID G BUDD, 5551 RIDGEWOOD DRIVE SUITE 501, NAPLES, FL 34108
Mail Address: C/O DAVID G BUDD, 5551 RIDGEWOOD DRIVE SUITE 501, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
STARMAN, SHELDON W Agent 2375 TAMIAMI TRAIL NORTH, SUITE 110, NAPLES, FL 34103

Vice President

Name Role Address
BUDD, DAVID G Vice President 5551 RIDGEWOOD DRIVE, SUITE 501, NAPLES, FL 34108
DAVIS, JULIA M Vice President 9201 W OLYMPIC BLVD SUITE 200, BEVERLY HILLS, CA 90212

Secretary

Name Role Address
BUDD, DAVID G Secretary 5551 RIDGEWOOD DRIVE, SUITE 501, NAPLES, FL 34108

Director

Name Role Address
STARMAN, SHELDON W Director 2375 TAMIAMI TRAIL NORTH, SUITE 110, NAPLES, FL 34103

President

Name Role Address
STARMAN, SHELDON W President 2375 TAMIAMI TRAIL NORTH, SUITE 110, NAPLES, FL 34103

Treasurer

Name Role Address
STARMAN, SHELDON W Treasurer 2375 TAMIAMI TRAIL NORTH, SUITE 110, NAPLES, FL 34103

Assistant Secretary

Name Role Address
LAPIN, DAVID A Assistant Secretary 9201 W OLYMPIC BLVD SUITE 200, BEVERLY HILLS, CA 90212

Events

Event Type Filed Date Value Description
MERGER 2013-02-22 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P01000116458. MERGER NUMBER 700000129527
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 C/O DAVID G BUDD, 5551 RIDGEWOOD DRIVE SUITE 501, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2012-04-26 C/O DAVID G BUDD, 5551 RIDGEWOOD DRIVE SUITE 501, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2009-04-28 STARMAN, SHELDON W No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 2375 TAMIAMI TRAIL NORTH, SUITE 110, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-02
Domestic Profit 2005-08-11

Date of last update: 28 Jan 2025

Sources: Florida Department of State