Search icon

ERIC'S PHOTO SERVICES, CORP.

Company Details

Entity Name: ERIC'S PHOTO SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 2014 (11 years ago)
Document Number: P14000035747
FEI/EIN Number 46-5525292
Address: 411 SE Volkerts Terrace, Port St. Lucie, FL, 34983, US
Mail Address: 411 SE Volkerts Terrace, Port St. Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER ERIC R Agent 411 SE Volkerts Terrace, Port St. Lucie, FL, 34983

President

Name Role Address
WALKER ERIC R President 411 SE Volkerts Terrace, Port St. Lucie, FL, 34983

Chief Executive Officer

Name Role Address
WALKER ERIC R Chief Executive Officer 411 SE Volkerts Terrace, Port St. Lucie, FL, 34983

Vice President

Name Role Address
MOHAMMAD KARIM MR. Vice President 411 SE Volkerts Terrace, Port St. Lucie, FL, 34983

Secretary

Name Role Address
WALKER ERIC MR. Secretary 411 SE Volkerts Terrace, Port St. Lucie, FL, 34983

Treasurer

Name Role Address
WALKER ERIC MR. Treasurer 411 SE Volkerts Terrace, Port St. Lucie, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 411 SE Volkerts Terrace, Port St. Lucie, FL 34983 No data
CHANGE OF MAILING ADDRESS 2022-04-25 411 SE Volkerts Terrace, Port St. Lucie, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 411 SE Volkerts Terrace, Port St. Lucie, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2021-02-02 WALKER, ERIC R. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000699809 ACTIVE 1000001015936 BROWARD 2024-10-04 2044-11-06 $ 579.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State