Search icon

ERIN'S INC.

Company Details

Entity Name: ERIN'S INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Feb 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P18193
FEI/EIN Number 65-0031834
Address: 6190 COLLIER BLVD., NAPLES, FL 34114
Mail Address: 6190 COLLIER BLVD., NAPLES, FL 34114
ZIP code: 34114
County: Collier
Place of Formation: DELAWARE

Agent

Name Role Address
TREISER, COLLINS & VERNON Agent 3080 TAMIAMI TRAIL EAST, NAPLES, FL 34112

President

Name Role Address
WARD, MICHAEL President 256 BALTUSROL DRIVE, NAPLES, FL 34113

Director

Name Role Address
WARD, MICHAEL Director 256 BALTUSROL DRIVE, NAPLES, FL 34113
WARD, JOHN Director 987 ASTER CT, MARCO ISLAND, L

Secretary

Name Role Address
WARD, JOHN Secretary 987 ASTER CT, MARCO ISLAND, L

Treasurer

Name Role Address
WARD, JOHN Treasurer 987 ASTER CT, MARCO ISLAND, L

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2002-10-11 TREISER, COLLINS & VERNON No data
REGISTERED AGENT ADDRESS CHANGED 2002-10-11 3080 TAMIAMI TRAIL EAST, NAPLES, FL 34112 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-15 6190 COLLIER BLVD., NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2001-03-15 6190 COLLIER BLVD., NAPLES, FL 34114 No data

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: 04 Feb 2025

Sources: Florida Department of State