Search icon

DAVID ERICKSON, INC - Florida Company Profile

Company Details

Entity Name: DAVID ERICKSON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID ERICKSON, 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: 13 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000090054
FEI/EIN Number 273737232

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

Address: 140 NE 47TH COURT, OCALA, FL, 34470, US
Mail Address: 140 NE 47TH COURT, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICKSON KRISTY President 140 NE 47TH COURT, OCALA, FL, 34470
ERICKSON JUSTIN Vice President 140 NE 47TH COURT, OCALA, FL, 34470
ERICKSON KRISTY Agent 140 NE 47TH COURT, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-10 140 NE 47TH COURT, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2016-04-10 140 NE 47TH COURT, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-10 140 NE 47TH COURT, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2012-03-05 ERICKSON, KRISTY -

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2012-02-17
Domestic Profit 2011-10-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State