Search icon

ERICK REMODELING AND CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ERICK REMODELING AND CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERICK REMODELING AND CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jun 2006 (19 years ago)
Date of dissolution: 24 Aug 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2012 (13 years ago)
Document Number: P06000075794
FEI/EIN Number 204963245

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4381 W. MCNAB RD., APARTMENT 23, POMPANO BEACH, FL, 33069, US
Mail Address: 4381 W. MCNAB RD., APARTMENT 23, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMUS CAMILO A President 4381 W. MCNAB RD. # 23, POMPANO BEACH, FL, 33069
LEMUS CAMILO A Agent 4381 W. MCNAB RD., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-18 4381 W. MCNAB RD., APARTMENT 23, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2009-05-18 4381 W. MCNAB RD., APARTMENT 23, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2009-05-18 LEMUS, CAMILO A -
REGISTERED AGENT ADDRESS CHANGED 2009-05-18 4381 W. MCNAB RD., APARTMENT 23, POMPANO BEACH, FL 33069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000186350 ACTIVE 1000000130746 BROWARD 2009-07-10 2030-02-16 $ 1,247.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000186392 ACTIVE 1000000130750 BROWARD 2009-07-10 2030-02-16 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-08-24
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-09-04
Domestic Profit 2006-06-01
Off/Dir Resignation 2006-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311090039 0418800 2008-03-14 14575 SW 5TH STREET, PEMBROOKE, FL, 33027
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-03-14
Emphasis L: FALL
Case Closed 2014-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-04-04
Abatement Due Date 2008-04-10
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2008-04-04
Abatement Due Date 2008-04-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-04-04
Abatement Due Date 2008-04-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State