Search icon

ERLANGER ENTERPRISES, INC.

Company Details

Entity Name: ERLANGER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Jun 1986 (39 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P10398
FEI/EIN Number 61-0995112
Address: 400 BLUE LAKE DR (32779), P O BOX 915206, LONGWOOD, FL 32791-2206
Mail Address: 400 BLUE LAKE DR (32779), P O BOX 915206, LONGWOOD, FL 32791-2206
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
HARRIS, WELDON Vice President 400 BLUE LAKE DR., LONGWOOD, FL

Secretary

Name Role Address
HARRIS, WELDON Secretary 400 BLUE LAKE DR., LONGWOOD, FL

Treasurer

Name Role Address
HARRIS, WELDON Treasurer 400 BLUE LAKE DR., LONGWOOD, FL

Director

Name Role Address
HARRIS, WELDON Director 400 BLUE LAKE DR., LONGWOOD, FL

President

Name Role Address
HARRIS, WELDON President 400 BLUE LAKE DR., LONGWOOD, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 1999-11-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 1999-11-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-0000 No data
CHANGE OF PRINCIPAL ADDRESS 1987-06-09 400 BLUE LAKE DR (32779), P O BOX 915206, LONGWOOD, FL 32791-2206 No data
CHANGE OF MAILING ADDRESS 1987-06-09 400 BLUE LAKE DR (32779), P O BOX 915206, LONGWOOD, FL 32791-2206 No data

Documents

Name Date
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-07-14
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-06-27
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State