Search icon

ERNET INC - Florida Company Profile

Company Details

Entity Name: ERNET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERNET 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: 07 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000066761
FEI/EIN Number 27-2103173

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

Address: 22179 Primrose Way, BOCA RATON, FL, 33433, US
Mail Address: 22179 Primrose Way, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELMAKIES REUVEN President 22179 Primrose Way, BOCA RATON, FL, 33433
Cohen Daniel Vice President 22179 Primrose Way, BOCA RATON, FL, 33433
ELMAKIES REUVEN Agent 22179 Primrose Way, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-02 22179 Primrose Way, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2014-03-02 22179 Primrose Way, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-02 22179 Primrose Way, BOCA RATON, FL 33433 -
REINSTATEMENT 2011-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-05
AMENDED ANNUAL REPORT 2015-08-04
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-23
REINSTATEMENT 2011-06-25
Domestic Profit 2009-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State