Search icon

ERR CONSULTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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