Search icon

ERICE INC. OF PALM BEACH COUNTY - Florida Company Profile

Company Details

Entity Name: ERICE INC. OF PALM BEACH COUNTY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERICE INC. OF PALM BEACH COUNTY 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: 18 Mar 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000025796
FEI/EIN Number 47-3512013

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

Address: 4900 LINTON BLVD., #14, DELRAY BEACH, FL, 33445
Mail Address: 4900 LINTON BLVD., #14, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCALABRINO FRANCINE Vice President 4900 LINTON BLVD. #14, DELRAY BEACH, FL, 33445
SCALABRINO FRANCINE Director 4900 LINTON BLVD. #14, DELRAY BEACH, FL, 33445
SCALABRINO FRANCINE Agent 4900 LINTON BLVD., DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035630 FRANCESCA ITALIAN RESTAURANT & PIZZERIA EXPIRED 2015-04-08 2020-12-31 - 4900 LINTON BOULEVARD SUITE 14, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-11 SCALABRINO, FRANCINE -

Documents

Name Date
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-08
Off/Dir Resignation 2015-06-10
Domestic Profit 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State