Search icon

ERISCO, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ERISCO, 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: 28 Oct 1991 (33 years ago)
Branch of: ERISCO, INC., NEW YORK (Company Number 426441)
Date of dissolution: 22 Sep 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Sep 2003 (22 years ago)
Document Number: P36079
FEI/EIN Number 132888027

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

Address: C/O THE TRIZELTO GROUP, INC., 567 SAN NICOLAS DRIVE, SUITE 360, NEWPORT BEACH, CA, 92660
Mail Address: C/O THE TRIZELTO GROUP, INC., 567 SAN NICOLAS DRIVE, SUITE 360, NEWPORT BEACH, CA, 92660
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MARGOLIS JEFFREY H CDCE 567 SAN NICOLAS DRIVE #360, NEWPORT BEACH, CA, 92660
SUNDERLAND MICHAEL J DVCF 567 SAN NICOLAS DRIVE #360, NEWPORT BEACH, CA, 92660
SULLIVAN JAMES J Vice President 567 SAN NICOLAS DRIVE #360, NEWPORT BEACH, CA, 92660
SULLIVAN JAMES J Secretary 567 SAN NICOLAS DRIVE #360, NEWPORT BEACH, CA, 92660
MALONE KATHLEEN A Assistant Secretary 567 SAN NICOLAS DRIVE #360, NEWPORT BEACH, CA, 92660
BELLOMO, ANTHONY President 1085 MORRIS AVENUE, UNION, NJ, 07083

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-22 C/O THE TRIZELTO GROUP, INC., 567 SAN NICOLAS DRIVE, SUITE 360, NEWPORT BEACH, CA 92660 -
CHANGE OF MAILING ADDRESS 2003-09-22 C/O THE TRIZELTO GROUP, INC., 567 SAN NICOLAS DRIVE, SUITE 360, NEWPORT BEACH, CA 92660 -
NAME CHANGE AMENDMENT 2001-05-21 ERISCO, INC. -
NAME CHANGE AMENDMENT 1998-10-02 ERISCO MANAGED CARE TECHNOLOGIES, INC. -

Documents

Name Date
Withdrawal 2003-09-22
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-27
Name Change 2001-05-21
Reg. Agent Change 2001-05-21
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-05-12
Name Change 1998-10-02
ANNUAL REPORT 1998-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State