Search icon

ERIN'S INC. - Florida Company Profile

Company Details

Entity Name: ERIN'S INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Feb 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P18193
FEI/EIN Number 650031834

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

Address: 6190 COLLIER BLVD., NAPLES, FL, 34114, US
Mail Address: 6190 COLLIER BLVD., NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WARD, MICHAEL Director 256 BALTUSROL DRIVE, NAPLES, FL, 34113
WARD, JOHN Secretary 987 ASTER CT, MARCO ISLAND, L
WARD, JOHN Treasurer 987 ASTER CT, MARCO ISLAND, L
WARD, JOHN Director 987 ASTER CT, MARCO ISLAND, L
TREISER, COLLINS & VERNON Agent 3080 TAMIAMI TRAIL EAST, NAPLES, FL, 34112
WARD, MICHAEL President 256 BALTUSROL DRIVE, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2002-10-11 TREISER, COLLINS & VERNON -
REGISTERED AGENT ADDRESS CHANGED 2002-10-11 3080 TAMIAMI TRAIL EAST, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-15 6190 COLLIER BLVD., NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2001-03-15 6190 COLLIER BLVD., NAPLES, FL 34114 -

Documents

Name Date
ANNUAL REPORT 2004-05-19
ANNUAL REPORT 2003-01-15
Reg. Agent Change 2002-10-11
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State