Search icon

ER GROUND SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ER GROUND SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ER GROUND SERVICES 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: 12 Nov 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000092640
FEI/EIN Number 47-5601806

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

Address: 31 S. MAIN ST., BROOKSVILLE, FL, 34601
Mail Address: 31 S. MAIN ST., BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWMAN JACK LIII President 4379 SPRING LAKE HWY., BROOKSVILLE, FL, 34601
SCHAEFER LEVI F Vice President 13226 KILDEER RD, WEEKI WACHEE, FL, 34614
BARTHLE MARTIN C Vice President 4379 SPRING LAKE HWY., BROOKSVILLE, FL, 34601
LOWMAN JACK LIII Agent 4379 SPRING LAKE HWY., BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056944 ER FENCE & GATE EXPIRED 2016-06-09 2021-12-31 - 31 S. MAIN ST., BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State