Search icon

ERMISAN CORP. - Florida Company Profile

Company Details

Entity Name: ERMISAN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERMISAN CORP. 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: 02 Nov 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2009 (16 years ago)
Document Number: P06000139171
FEI/EIN Number 205838631

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

Address: 7671 HOPE ST., HOLLYWOOD, FL, 33024, US
Mail Address: 7671 HOPE ST., HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR MILDRED G President 7671 HOPE ST., HOLLYWOOD, FL, 33024
AGUILAR MILDRED G Director 7671 HOPE ST., HOLLYWOOD, FL, 33024
AGUILAR SAMUEL T Vice President 7671 HOPE ST., HOLLYWOOD, FL, 33024
AGUILAR SAMUEL T Secretary 7671 HOPE ST., HOLLYWOOD, FL, 33024
AGUILAR SAMUEL T Treasurer 7671 HOPE ST., HOLLYWOOD, FL, 33024
AGUILAR SAMUEL T Director 7671 HOPE ST., HOLLYWOOD, FL, 33024
AGUILAR SAMUEL T Agent 7671 HOPE STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 7671 HOPE STREET, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 7671 HOPE ST., HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2019-01-31 7671 HOPE ST., HOLLYWOOD, FL 33024 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-10 - -
REGISTERED AGENT NAME CHANGED 2007-10-10 AGUILAR, SAMUEL T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State