Entity Name: | ERH ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ERH ASSOCIATES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jul 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jun 2019 (6 years ago) |
Document Number: | P93000052676 |
FEI/EIN Number |
582064334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 237 Lafayette St., NEW YORK, NY, 10012, US |
Mail Address: | 237 Lafayette St., NEW YORK, NY, 10012, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOFFMANN ALEXANDER | Director | 4056 Marcasel Avenue, Los Angeles, CA, 90066 |
HOFFMANN LAURA | President | 237 Lafayette St., New York, NY, 10012 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-06 | 237 Lafayette St., 10E, NEW YORK, NY 10012 | - |
CHANGE OF MAILING ADDRESS | 2020-02-06 | 237 Lafayette St., 10E, NEW YORK, NY 10012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-18 | 115 North Calhoun St., Suite 4, Tallahasse, FL 32301 | - |
REINSTATEMENT | 2019-06-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-18 | Cogency Global, Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-11-30 | - | - |
REINSTATEMENT | 1996-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-06 |
REINSTATEMENT | 2019-06-18 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State