Entity Name: | ERR CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ERR CONSULTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Feb 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2009 (16 years ago) |
Document Number: | P06000019104 |
FEI/EIN Number |
204334987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1915 SE Avanti Circle, Port St. Lucie, FL, 34952, US |
Mail Address: | 1915 SE Avanti Circle, Port St. Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Andrea C | President | 1915 SE Avanti Circle, Port St. Lucie, FL, 34952 |
Smith Andrea C | Agent | 1915 SE Avanti Circle, Port St. Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1915 SE Avanti Circle, Port St. Lucie, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1915 SE Avanti Circle, Port St. Lucie, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Smith, Andrea Claudette | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1915 SE Avanti Circle, Port St. Lucie, FL 34952 | - |
CANCEL ADM DISS/REV | 2009-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State