Search icon

EROS AUCTIONS, INC - Florida Company Profile

Company Details

Entity Name: EROS AUCTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EROS AUCTIONS, 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: 03 Aug 2015 (10 years ago)
Date of dissolution: 10 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2018 (7 years ago)
Document Number: P15000065356
FEI/EIN Number 47-4768554

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

Address: 4440 P.G.A. BOULEVARD, Suite 600, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4440 P.G.A. BOULEVARD, Suite 600, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kokot Arthur President 4440 P.G.A. BOULEVARD, PALM BEACH GARDENS, FL, 33410
KOKOT ARTHUR Agent 4440 P.G.A. BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-10 - -
REINSTATEMENT 2016-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-30 4440 P.G.A. BOULEVARD, Suite 600, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2016-09-30 4440 P.G.A. BOULEVARD, Suite 600, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2016-09-30 KOKOT, ARTHUR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-10
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-09-30
Domestic Profit 2015-08-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State