Search icon

ERP MAESTRO INC.

Headquarter

Company Details

Entity Name: ERP MAESTRO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2013 (12 years ago)
Date of dissolution: 14 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Dec 2021 (3 years ago)
Document Number: P13000029241
FEI/EIN Number 46-2494243
Address: 6400 N. ANDREWS AVE - STE. 210, FORT LAUDERDALE, FL, 33309, US
Mail Address: 11120 4 Points Dr., Austin, TX, 78726, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ERP MAESTRO INC., KENTUCKY 0918447 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERP MAESTRO INC. RETIREMENT TRUST 2020 462494243 2021-07-15 ERP MAESTRO INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541512
Sponsor’s telephone number 8663509106
Plan sponsor’s address 6400 N ANDREWS AVE, STE 210, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing STEPHANIE BROCK
Valid signature Filed with authorized/valid electronic signature
ERP MAESTRO INC. RETIREMENT TRUST 2020 462494243 2021-08-12 ERP MAESTRO INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541512
Sponsor’s telephone number 8663509106
Plan sponsor’s address 1655 N COMMERCE PARKWAY SUITE 304, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2021-08-12
Name of individual signing STEPHANIE BROCK
Valid signature Filed with authorized/valid electronic signature
ERP MAESTRO INC. RETIREMENT TRUST 2019 462494243 2020-06-23 ERP MAESTRO INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541512
Sponsor’s telephone number 8663509106
Plan sponsor’s address 8050 SW 10TH ST, STE 1000, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing STEPHANIE BROCK
Valid signature Filed with authorized/valid electronic signature
ERP MAESTRO INC. RETIREMENT TRUST 2018 462494243 2019-06-25 ERP MAESTRO INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541512
Sponsor’s telephone number 8663509106
Plan sponsor’s address 8050 SW 10TH ST SUITE 1000, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing STEPHANIE BROCK
Valid signature Filed with authorized/valid electronic signature
ERP MAESTRO INC. RETIREMENT TRUST 2017 462494243 2018-07-05 ERP MAESTRO INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541600
Sponsor’s telephone number 8663509106
Plan sponsor’s address 1655 N COMMERCE PARKWAY SUITE 304, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing STEPHANIE BROCK
Valid signature Filed with authorized/valid electronic signature
ERP MAESTRO INC. RETIREMENT TRUST 2016 462494243 2017-07-25 ERP MAESTRO INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541600
Sponsor’s telephone number 8663509106
Plan sponsor’s address 1655 N COMMERCE PARKWAY SUITE 304, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing SHAYNE PATERSON
Valid signature Filed with authorized/valid electronic signature
ERP MAESTRO INC. RETIREMENT TRUST 2015 462494243 2016-07-25 ERP MAESTRO INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541600
Sponsor’s telephone number 8663509106
Plan sponsor’s address 1655 N COMMERCE PARKWAY SUITE 304, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing SHAYNE PATERSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
McClain Mark Chief Executive Officer 11120 4 Points Dr., Austin, TX, 78726

Secretary

Name Role Address
Schmitt Chris Secretary 11120 4 Points Dr., Austin, TX, 78726

Treasurer

Name Role Address
Domagalski Eric Treasurer 11120 4 Points Dr., Austin, TX, 78726

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-14 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ERP MAESTRO INC. A NON QUALIFIED DE. CONVERSION NUMBER 100000221111
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-05-25 C T Corporation System No data
CHANGE OF MAILING ADDRESS 2021-05-25 6400 N. ANDREWS AVE - STE. 210, FORT LAUDERDALE, FL 33309 No data
MERGER 2021-03-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000211143
AMENDED AND RESTATEDARTICLES 2021-03-16 No data No data
AMENDMENT 2020-11-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 6400 N. ANDREWS AVE - STE. 210, FORT LAUDERDALE, FL 33309 No data
AMENDED AND RESTATEDARTICLES 2019-12-19 No data No data
AMENDED AND RESTATEDARTICLES 2018-11-21 No data No data

Documents

Name Date
Conversion 2021-12-14
AMENDED ANNUAL REPORT 2021-05-25
Merger 2021-03-16
Amended and Restated Articles 2021-03-16
AMENDED ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2021-02-05
Amendment 2020-11-02
Reg. Agent Change 2020-06-22
ANNUAL REPORT 2020-01-20
Amended and Restated Articles 2019-12-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State