Search icon

ERROL EQUESTRIAN CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
LAURA MURPHY VS CACH, LLC, MICHAEL MURPHY AND ERROL EQUESTRIAN CENTER, INC. 5D2017-2384 2017-07-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-7201

Parties

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State