Search icon

ERB BUILDING SYSTEMS COMPANY - Florida Company Profile

Company Details

Entity Name: ERB BUILDING SYSTEMS COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jan 1987 (38 years ago)
Date of dissolution: 28 May 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 May 2013 (12 years ago)
Document Number: P12797
FEI/EIN Number 382654913

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

Address: 38710 WOODWARD AVE., STE 210, BLOOMFIELD HILLS, MI, 48304, US
Mail Address: 38710 WOODWARD AVE., STE 210, BLOOMFIELD HILLS, MI, 48304, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
ERB FRED A President 38710 WOODWARD AVE., STE 210, BLOOMFIELD HILLS, MI, 48304
ERB FRED A Director 38710 WOODWARD AVE., STE 210, BLOOMFIELD HILLS, MI, 48304
ERB JOHN M Vice President 38710 WOODWARD AVE., STE 210, BLOOMFIELD HILLS, MI, 48304
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-12 38710 WOODWARD AVE., STE 210, BLOOMFIELD HILLS, MI 48304 -
CHANGE OF MAILING ADDRESS 2012-03-12 38710 WOODWARD AVE., STE 210, BLOOMFIELD HILLS, MI 48304 -
REGISTERED AGENT NAME CHANGED 1992-08-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-08-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101741304 0420600 1987-08-20 7100 CYPRESS DRIVE, SOUTHWEST, FORT MYERS, FL, 33901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-21
Case Closed 1987-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-09-03
Abatement Due Date 1987-09-08
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260020 B01
Issuance Date 1987-09-03
Abatement Due Date 1987-09-16
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Nr Exposed 5
Citation ID 03001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-09-03
Abatement Due Date 1987-09-05
Nr Instances 1
Nr Exposed 3
101159572 0420600 1987-05-21 7330 U.S. HIGHWAY 1, NORTH, COCOA, FL, 32927
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-22
Emphasis L: TRUSS
Case Closed 1987-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1987-06-25
Abatement Due Date 1987-06-27
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-06-25
Abatement Due Date 1987-06-27
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 4
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1987-06-25
Abatement Due Date 1987-06-27
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 4
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1987-06-25
Abatement Due Date 1987-07-29
Nr Instances 3
Nr Exposed 16
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1987-06-25
Abatement Due Date 1987-06-27
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1987-06-25
Abatement Due Date 1987-06-27
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1987-06-25
Abatement Due Date 1987-06-27
Nr Instances 1
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1987-06-25
Abatement Due Date 1987-06-27
Nr Instances 2
Nr Exposed 5
Citation ID 02006
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-06-25
Abatement Due Date 1987-06-27
Nr Instances 1
Nr Exposed 16
100377373 0420600 1985-06-19 19501 QUESADA AVENUE, THE OAKS, PHASE III, PORT CHARLOTTE, FL, 33951
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-06-20
Case Closed 1988-05-12

Related Activity

Type Complaint
Activity Nr 70860994
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 1985-07-17
Abatement Due Date 1985-07-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1985-07-17
Abatement Due Date 1985-07-19
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1985-07-17
Abatement Due Date 1985-07-19
Nr Instances 2
Nr Exposed 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State