Search icon

ERIKA OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ERIKA OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIKA OF NORTHWEST FLORIDA, 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: 29 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: P94000086105
FEI/EIN Number 593282039

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

Address: 2172 W NINE MILE RD, PENSACOLA, FL, 32534, US
Mail Address: 2172 W NINE MILE RD, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ FERNANDO President 2172 W NINE MILE RD, PENSACOLA, FL, 32534
Chavez Fernando Agent 2172 W NINE MILE RD, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 2172 W NINE MILE RD, #372, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2024-01-12 2172 W NINE MILE RD, #372, PENSACOLA, FL 32534 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 2172 W NINE MILE RD, #372, PENSACOLA, FL 32534 -
REINSTATEMENT 2023-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-01 - -
REGISTERED AGENT NAME CHANGED 2020-10-01 Chavez, Fernando -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000043264 TERMINATED 1000000567821 OKALOOSA 2014-01-02 2034-01-09 $ 388.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-01-12
REINSTATEMENT 2023-12-08
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-03-24
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State