Entity Name: | ERIE SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jul 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000064252 |
FEI/EIN Number | 82-2335295 |
Address: | 11630 Hamlin Blvd., Largo, FL, 33774, US |
Mail Address: | 141 country meadows dr, frankfort, NY, 13340, US |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURLING MARC J | Agent | 11630 Hamlin Blvd., Largo, FL, 33774 |
Name | Role | Address |
---|---|---|
BURLING MARC J | President | 11630 Hamlin blvd., largo, FL, 33774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-05-03 | 11630 Hamlin Blvd., Lot #106, Largo, FL 33774 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-13 | 11630 Hamlin Blvd., Lot #106, Largo, FL 33774 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-13 | 11630 Hamlin Blvd., Lot #106, Largo, FL 33774 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-13 |
Domestic Profit | 2017-07-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State