Search icon

EREV, INC.

Company Details

Entity Name: EREV, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Mar 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P94000021977
FEI/EIN Number 65-0485568
Address: 2100 S TAMIMAI TRAIL, SUITE 200, SARASOTA, FL 34239
Mail Address: 2100 SOUTH TAMIAMI TRAIL STE 200, SUITE 200, SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SHOAF, MARGARET Agent 2100 S TAMIAMI TRAIL, SARASOTA, FL 34239

Vice President

Name Role Address
JAGER, MATTHIAS Vice President 2100 S TAMIAMI TRAIL #200, SARASOTA, FL 34239

Trustee

Name Role Address
SHOAF, MARGARET Trustee 2100 S TAMIAMI TRAIL #200, SARASOTA, FL 34239

President

Name Role Address
SHOAF, MARGARET President 2100 S TAMIAMI TRAIL #200, SARASOTA, FL 34239

Secretary

Name Role Address
SHOAF, MARGARET Secretary 2100 S TAMIAMI TRAIL #200, SARASOTA, FL 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2002-04-08 2100 S TAMIMAI TRAIL, SUITE 200, SARASOTA, FL 34239 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 2100 S TAMIMAI TRAIL, SUITE 200, SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2000-03-06 SHOAF, MARGARET No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-06 2100 S TAMIAMI TRAIL, SARASOTA, FL 34239 No data

Documents

Name Date
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State