Entity Name: | EROSION WERX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Dec 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P05000161899 |
FEI/EIN Number | 203919294 |
Address: | 3009 BLACKFOOT CT, JACKSONVILLE, FL, 32259 |
Mail Address: | 3009 BLACKFOOT CT, JACKSONVILLE, FL, 32259 |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOCKLAGE DEBRA | Agent | 3009 BLACKFOOT CT, JACKSONVILLE, FL, 32259 |
Name | Role | Address |
---|---|---|
BOCKLAGE DEBRA | President | 3009 BLACKFOOT CT, JACKSONVILLE, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-03-14 | BOCKLAGE, DEBRA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-08 | 3009 BLACKFOOT CT, JACKSONVILLE, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-08 | 3009 BLACKFOOT CT, JACKSONVILLE, FL 32259 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-08 | 3009 BLACKFOOT CT, JACKSONVILLE, FL 32259 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000172230 | LAPSED | 1000000457990 | DUVAL | 2013-01-09 | 2023-01-16 | $ 1,529.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-06-24 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-03-14 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-02-07 |
Domestic Profit | 2005-12-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State