Search icon

DALE K. EHRHART, INC. - Florida Company Profile

Company Details

Entity Name: DALE K. EHRHART, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Jun 1987 (38 years ago)
Date of dissolution: 21 Oct 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Oct 2021 (4 years ago)
Document Number: P14863
FEI/EIN Number 591629695

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

Address: 100 WEST VENICE AVENUE, VENICE, FL, 34285, US
Mail Address: 100 WEST VENICE AVENUE, SUITE G, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HARTLEY, MICHAEL T Chief Executive Officer 147 TAMPA AVE E, UNIT 901, VENICE, FL, 34285
Hartley Michael W President 5931 River Forest Circle, Bradenton, FL, 34204
Hartley Bonnie B Boar 147 Tampa Avenue East, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000065373 DKE ADVISOR SOLUTIONS EXPIRED 2012-06-29 2017-12-31 - 101 W. VENICE AVENUE, SUITE 22, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-10-21 - -
CHANGE OF MAILING ADDRESS 2021-10-21 100 WEST VENICE AVENUE, Suite G, VENICE, FL 34285 -
REGISTERED AGENT CHANGED 2021-10-21 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 100 WEST VENICE AVENUE, Suite G, VENICE, FL 34285 -

Documents

Name Date
WITHDRAWAL 2021-10-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State