Search icon

ERINMILLS, INC.

Company Details

Entity Name: ERINMILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 1999 (26 years ago)
Document Number: P97000069003
FEI/EIN Number 593460526
Address: 2402 W CLEVELAND ST, TAMPA, FL, 33609, US
Mail Address: 100 Third Street S, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
C.T. CORPORATION Agent

Director

Name Role Address
Christopher Brian H Director 2402 W CLEVELAND ST, TAMPA, FL, 33609
CHRISTOPHER PAULINE Y Director 2402 W CLEVELAND ST, TAMPA, FL, 33609

President

Name Role Address
Christopher Sean P President 2402 W CLEVELAND ST, TAMPA, FL, 33609

Vice President

Name Role Address
Christopher Marie A Vice President 2402 W CLEVELAND ST, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108183 DIAMOND OAK VILLAS EXPIRED 2017-09-29 2022-12-31 No data 2402 W. CLEVELAND STREET, TAMPA, FL, 33609
G17000108217 ERIN VILLAS EXPIRED 2017-09-29 2022-12-31 No data 2402 W. CLEVELAND STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 2402 W CLEVELAND ST, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2016-03-30 2402 W CLEVELAND ST, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2014-09-03 C T CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 1999-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State