Search icon

ERETZ MANAGEMENT, INC. - Florida Company Profile

Company Details

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

ERETZ MANAGEMENT, 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 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2003 (21 years ago)
Document Number: P97000065085
FEI/EIN Number 650771662

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

Address: 7313 Harlow Drive, College Grove, TN, 37046, US
Mail Address: 7313 Harlow Drive, College Grove, TN, 37046, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEDECK DAVID President 7313 harlow drive, College Grove, TN, 37046
ZEDECK DAVID Director 7313 harlow drive, College Grove, TN, 37046
JUDA GARY Agent 8211 W BROWARD BLVD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 7313 Harlow Drive, College Grove, TN 37046 -
CHANGE OF MAILING ADDRESS 2022-01-25 7313 Harlow Drive, College Grove, TN 37046 -
REGISTERED AGENT NAME CHANGED 2004-02-04 JUDA, GARY -
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 8211 W BROWARD BLVD, SUITE 310, PLANTATION, FL 33324 -
REINSTATEMENT 2003-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State