Search icon

E.R. ENTERPRISES OF JACKSONVILLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: E.R. ENTERPRISES OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2013 (12 years ago)
Document Number: P13000044881
FEI/EIN Number 80-0921890
Address: 2116 EMERSON ST, JACKSONVILLE, FL, 32207, US
Mail Address: 2116 EMERSON ST, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON EDWARD Sr. President 12308 FLYNN WOODS RD, JACKSONVILLE, FL, 32223
ROBINSON TABITHA X Vice President 2808 WHITE AVENUE, JACKSONVILLE, FL, 32207
ROBINSON EDWARD Sr. Agent 12308 FLYNN WOODS ROAD, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000039168 E.R.E.J. AUTO SALES ACTIVE 2025-03-19 2030-12-31 - 2116 EMERSON STREET, JACKSONVILLE, FL, 32207
G19000048019 E.R.E.J. AUTO SALES EXPIRED 2019-04-17 2024-12-31 - 2179 EMERSON STREET, JACKSONVILLE, FL, 32207
G13000075867 E R E J AUTO SALES EXPIRED 2013-07-30 2018-12-31 - 2179 EMERSON STREET, JACKSONVILLE, FL, 32207
G13000054592 E.R.E.J. AUTO SALES EXPIRED 2013-06-06 2018-12-31 - 2179 EMERSON STREET, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 12308 FLYNN WOODS ROAD, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 2116 EMERSON ST, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2018-03-29 2116 EMERSON ST, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2015-04-30 ROBINSON, EDWARD, Sr. -
AMENDMENT 2013-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000617880 TERMINATED 1000000909105 DUVAL 2021-11-24 2041-12-01 $ 43,137.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105404.00
Total Face Value Of Loan:
105404.00
Date:
2020-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$105,404
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,404
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,469.59
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $105,401
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State