Search icon

ERINS NORTH, INC. - Florida Company Profile

Company Details

Entity Name: ERINS NORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERINS NORTH, 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: 04 Oct 2018 (7 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: P18000083549
FEI/EIN Number 83-2133165

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

Address: 5375 HIBISCUS DR, NAPLES, FL, 34113, US
Mail Address: 552 EXETER CT, AMBLER, PA, 19002, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCINEK THOMAS President 552 EXETER CT, AMBLER, PA, 19002
MARCINEK THOMAS Secretary 552 EXETER CT, AMBLER, PA, 19002
MARCINEK THOMAS Treasurer 552 EXETER CT, AMBLER, PA, 19002
MARCINEK THOMAS Director 552 EXETER CT, AMBLER, PA, 19002
MARCINEK DENISE Vice President 552 EXETER CT, AMBLER, PA, 19002
CURRAN JAMES Chief Financial Officer 705 ALTON CT, AMBLER, PA, 19002
WEBSTER RONALD S Agent 800 N COLLIER BLVD #203, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-11-22 - -
REGISTERED AGENT NAME CHANGED 2019-11-22 WEBSTER, RONALD S -
CHANGE OF PRINCIPAL ADDRESS 2019-11-22 5375 HIBISCUS DR, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2019-11-22 5375 HIBISCUS DR, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-22 800 N COLLIER BLVD #203, MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2020-01-14
Amendment 2019-11-22
ANNUAL REPORT 2019-04-23
Domestic Profit 2018-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9841867305 2020-05-03 0455 PPP 5375 HIBISCUS DR, NAPLES, FL, 34113-7719
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48797
Loan Approval Amount (current) 48797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34113-7719
Project Congressional District FL-26
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State