Search icon

ERMATOR INC - Florida Company Profile

Company Details

Entity Name: ERMATOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERMATOR 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: 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

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

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

Key Officers & Management

Name Role Address
Akermark Arne Rickard F Vice President 10702 N 46TH ST, TAMPA, FL, 33617
Andersson Henric President 10702 N 46TH ST, TAMPA, FL, 33617
Chamberlin Steve Vice President 10702 N 46TH ST, TAMPA, FL, 33617
Noeth Chris Chief Financial Officer 10702 N 46TH ST, TAMPA, FL, 33617
Akermark Arne Rickard F Agent 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 - 10702 N. 46TH STREET, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-03 - -
REGISTERED AGENT NAME CHANGED 2015-08-25 Akermark, Arne Rickard Fredrik -
REGISTERED AGENT ADDRESS CHANGED 2015-08-25 10702 N 46TH ST, TAMPA, FL 33617 -

Court Cases

Title Case Number Docket Date Status
ELIZABETH LYON - HALL, AS PLENARY GUARDIAN VS PARRON PROPERTIES, L P 2D2018-4120 2018-10-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-6596

Parties

Name ELIZABETH LYON - HALL, AS PLENARY GUARDIAN
Role Appellant
Status Active
Representations LANDIS V. CURRY, I I I, ESQ., BRENT R. BIGGER, ESQ., SHANE NEWLANDS, ESQ., Michael J. Winer, Esq.
Name SANTOS LEONOR PEREZ, PARENT AND NATURAL GUARDIAN
Role Appellant
Status Active
Name PARRON INC.
Role Appellee
Status Active
Name PARRON PROPERTIES, L P
Role Appellee
Status Active
Representations J. DAVID GALLAGHER, ESQ., ANDREW J. J. COLLINSON, ESQ., SCOTT B. ALBEE, ESQ., JACK R. REITER, ESQ., JONATHAN GAINES, ESQ., JORDAN S. KOSCHES, ESQ.
Name ERMATOR INC
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorney fees is denied.
Docket Date 2020-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL FOR APPELLANT
On Behalf Of ELIZABETH LYON - HALL, AS PLENARY GUARDIAN
Docket Date 2019-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 18, 2020, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Daniel H. Sleet, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-10-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PARRON PROPERTIES, L P
Docket Date 2019-09-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ELIZABETH LYON - HALL, AS PLENARY GUARDIAN
Docket Date 2019-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ELIZABETH LYON - HALL, AS PLENARY GUARDIAN
Docket Date 2019-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PARRON PROPERTIES, L P
Docket Date 2019-08-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PARRON PROPERTIES, L P
Docket Date 2019-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 27, 2019.
Docket Date 2019-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PARRON PROPERTIES, L P
Docket Date 2019-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 08/07/19
On Behalf Of PARRON PROPERTIES, L P
Docket Date 2019-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB due 07/08/19
On Behalf Of PARRON PROPERTIES, L P
Docket Date 2019-04-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ELIZABETH LYON - HALL, AS PLENARY GUARDIAN
Docket Date 2019-04-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ELIZABETH LYON - HALL, AS PLENARY GUARDIAN
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 5, 2019.
Docket Date 2019-03-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellants filed by Attorney Joshua D. Wright, is granted. Attorney Wright shall have no further responsibilities in this appeal. Attorneys Brent R. Bigger, Landis V. Curry, III, and Shane Newlands remain counsel of record for the appellants.
Docket Date 2019-03-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ELIZABETH LYON - HALL, AS PLENARY GUARDIAN
Docket Date 2019-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ELIZABETH LYON - HALL, AS PLENARY GUARDIAN
Docket Date 2019-02-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The amended notice of withdrawal as counsel of record filed by Attorneys Celene H. Humphries and Thomas J. Seider is treated as a motion to withdraw as co-counsel for the appellants. The motion is granted. Attorneys Humphries and Seider and the Brannock & Humphries firm shall have no further responsibilities in this appeal. This court's records reflect that Attorneys Brent R. Bigger, Landis V. Curry, III, and Joshua D. Wright remain as counsel of record for the appellants.
Docket Date 2019-02-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED NOTICE OF WITHDRAWAL AS COUNSEL OF RECORD
On Behalf Of ELIZABETH LYON - HALL, AS PLENARY GUARDIAN
Docket Date 2019-02-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motion to withdraw as counsel for the appellants filed by Attorneys Celene Humphries and Thomas Seider is denied without prejudice to the attorneys to file a motion that satisfies the requirements of Florida Rule of Appellate Procedure 9.440(b), including service on the appellants. The motion should also clarify which attorneys of record, if any, remain for each appellant.All parties shall observe in all filings in this appeal the requirement of rule 9.420 specifying that the "certificate [of service] shall specify the party each attorney represents."
Docket Date 2019-02-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ELIZABETH LYON - HALL, AS PLENARY GUARDIAN
Docket Date 2019-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 03/20/19
On Behalf Of ELIZABETH LYON - HALL, AS PLENARY GUARDIAN
Docket Date 2019-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 02/18/19
On Behalf Of ELIZABETH LYON - HALL, AS PLENARY GUARDIAN
Docket Date 2018-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PARRON PROPERTIES, L P
Docket Date 2018-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 7906 PAGES
Docket Date 2018-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PARRON PROPERTIES, L P
Docket Date 2018-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIZABETH LYON - HALL, AS PLENARY GUARDIAN
Docket Date 2018-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

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 May 2025

Sources: Florida Department of State