ERROL EQUESTRIAN CENTER, INC. - Florida Company Profile

Entity Name: | ERROL EQUESTRIAN CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ERROL EQUESTRIAN CENTER, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Nov 1997 (28 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P97000095559 |
FEI/EIN Number |
593479860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 359 W. LESTER RD., APOPKA, FL, 32712, US |
Mail Address: | 359 W. LESTER RD., APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY LAURA R | President | 457 APRIL LANE, APOPKA, FL, 32712 |
MURPHY LAURA R | Treasurer | 457 APRIL LANE, APOPKA, FL, 32712 |
MURPHY LAURA R | Director | 457 APRIL LANE, APOPKA, FL, 32712 |
MURPHY LAURA R | Secretary | 457 APRIL LANE, APOPKA, FL, 32712 |
MURPHY LAURA R | Agent | 457 APRIL LANE, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-18 | 359 W. LESTER RD., APOPKA, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-13 | 359 W. LESTER RD., APOPKA, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-27 | MURPHY, LAURA R | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-27 | 457 APRIL LANE, APOPKA, FL 32712 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAURA MURPHY VS CACH, LLC, MICHAEL MURPHY AND ERROL EQUESTRIAN CENTER, INC. | 5D2017-2384 | 2017-07-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAURA MURPHY |
Role | Appellant |
Status | Active |
Representations | Gary S. Israel |
Name | ERROL EQUESTRIAN CENTER, INC. |
Role | Appellee |
Status | Active |
Name | MICHAEL MURPHY INC |
Role | Appellee |
Status | Active |
Name | CACH, LLC |
Role | Appellee |
Status | Active |
Representations | BRYAN MANNO, TINA D. GAYLE, ASHLEY L. MOORE |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-12-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2017-11-09 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED. |
Docket Date | 2017-08-30 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Reply Brief |
On Behalf Of | LAURA MURPHY |
Docket Date | 2017-08-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Cach, LLC |
Docket Date | 2017-08-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LAURA MURPHY |
Docket Date | 2017-07-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-07-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/25/17 |
On Behalf Of | LAURA MURPHY |
Docket Date | 2017-07-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-07-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-25 |
ANNUAL REPORT | 2008-04-13 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State