Search icon

ERSHEL, INC. - Florida Company Profile

Company Details

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

ERSHEL, 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: 30 Dec 1992 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P92000015122
FEI/EIN Number 650378920

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

Address: 4742 N.W. 5TH STREET, COCONUT CREEK, FL, 33063
Mail Address: 4742 N.W. 5TH STREET, COCONUT CREEK, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHMAN MARCELO President 4742 N.W. 5TH CT., COCONUT CREEK, FL, 33063
FISCHMAN MARCELO Agent 4742 N.W. 5TH CT., COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-08 4742 N.W. 5TH STREET, COCONUT CREEK, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 1996-03-08 4742 N.W. 5TH CT., COCONUT CREEK, FL 33063 -
CHANGE OF MAILING ADDRESS 1996-03-08 4742 N.W. 5TH STREET, COCONUT CREEK, FL 33063 -
REGISTERED AGENT NAME CHANGED 1996-03-08 FISCHMAN, MARCELO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State