Search icon

ERUDIO, INC. - Florida Company Profile

Company Details

Entity Name: ERUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERUDIO, 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: 03 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000065118
FEI/EIN Number 270665067

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

Address: 5151 COUNTRY LAKES DRIVE, FORT MYERS, FL, 33905, US
Mail Address: 5151 COUNTRY LAKES DRIVE, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JAMES M President 5151 COUNTRY LAKES DRIVE, FORT MYERS, FL, 33905
JONES SAMANTHA J Vice President 5151 COUNTRY LAKES DRIVE, FORT MYERS, FL, 33905
JONES JAMES M Treasurer 5151 COUNTRY LAKES DRIVE, FORT MYERS, FL, 33905
JONES SAMANTHA J Secretary 5151 COUNTRY LAKES DRIVE, FORT MYERS, FL, 33905
JONES JAMES M Director 5151 COUNTRY LAKES DRIVE, FORT MYERS, FL, 33905
JONES SAMANTHA M Director 5151 COUNTRY LAKES DRIVE, FORT MYERS, FL, 33905
JONES JAMES M Agent 5151 COUNTRY LAKES DRIVE, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-30 - -
REGISTERED AGENT NAME CHANGED 2017-10-30 JONES, JAMES M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-02-23
Domestic Profit 2009-08-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State