Entity Name: | ER & CS CONTRACTOR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Dec 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Dec 2015 (9 years ago) |
Document Number: | P15000098235 |
FEI/EIN Number | 81-0825709 |
Address: | 1707 NORTHAMPTON ST, VENICE, FL, 34293, US |
Mail Address: | 1707 NORTHAMPTON ST, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanchez Carmen | Agent | 1707 NORTHAMPTON ST, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
ROMERO QUIROZ ERNESTO M | President | 1707 NORTHAMPTON ST, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
SANCHEZ CARMEN N | Secretary | 1707 NORTHAMPTON ST, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 1707 NORTHAMPTON ST, VENICE, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 1707 NORTHAMPTON ST, VENICE, FL 34293 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 1707 NORTHAMPTON ST, VENICE, FL 34293 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-06 | Sanchez, Carmen | No data |
AMENDMENT | 2015-12-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-02 |
AMENDED ANNUAL REPORT | 2017-11-21 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-09-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State