Search icon

ERMATOR INC

Company Details

Entity Name: ERMATOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2014 (11 years ago)
Date of dissolution: 03 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: P14000033843
FEI/EIN Number 26-2475381
Address: 10702 N 46TH ST, TAMPA, FL, 33617, US
Mail Address: 10702 N 46TH ST, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Akermark Arne Rickard F Agent 10702 N 46TH ST, TAMPA, FL, 33617

Vice President

Name Role Address
Akermark Arne Rickard F Vice President 10702 N 46TH ST, TAMPA, FL, 33617
Chamberlin Steve Vice President 10702 N 46TH ST, TAMPA, FL, 33617

President

Name Role Address
Andersson Henric President 10702 N 46TH ST, TAMPA, FL, 33617

Chief Financial Officer

Name Role Address
Noeth Chris Chief Financial Officer 10702 N 46TH ST, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017375 PULLMAN-ERMATOR EXPIRED 2015-02-17 2020-12-31 No data 10702 N. 46TH STREET, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-25 Akermark, Arne Rickard Fredrik No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-25 10702 N 46TH ST, TAMPA, FL 33617 No data

Documents

Name Date
Voluntary Dissolution 2018-01-03
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-08-25
ANNUAL REPORT 2015-02-23
Domestic Profit 2014-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State