Entity Name: | E.R.B. ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Nov 2005 (19 years ago) |
Document Number: | P05000156407 |
FEI/EIN Number | 510571072 |
Address: | 14359 Miramar Parkway #160, Miramar, FL, 33027, US |
Mail Address: | 14359 Miramar Parkway #160, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
BAKER RAYMOND A | President | 14359 Miramar Parkway #160, Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
BAKER RAYMOND A | Secretary | 14359 Miramar Parkway #160, Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
BAKER RAYMOND A | Treasurer | 14359 Miramar Parkway #160, Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
BAKER RAYMOND A | Director | 14359 Miramar Parkway #160, Miramar, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000036095 | RAY BAKER CONSULTING INC. | ACTIVE | 2020-03-27 | 2025-12-31 | No data | 14359 MIRAMAR PARKWAY, #160, MIRAMAR, FL, 33027 |
G14000111235 | RAY BAKER SERVICES INC. | EXPIRED | 2014-11-04 | 2019-12-31 | No data | P.O. BOX 849216, PEMBROKE PINES, FL, 33084 |
G14000049927 | RAY BAKER MOTIVATES | EXPIRED | 2014-05-21 | 2019-12-31 | No data | PO BOX 849216, PEMBROKE PINES, FL, 33084 |
G11000019233 | RAY BAKER SPEAKS | EXPIRED | 2011-02-21 | 2016-12-31 | No data | PO BOX 849216, PEMBROKE PINES, FL, 33084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-03 | 14359 Miramar Parkway #160, Miramar, FL 33027 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-24 | 14359 Miramar Parkway #160, Miramar, FL 33027 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State