Search icon

ENTERPRISE RESOURCES TECHNOLOGY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ENTERPRISE RESOURCES TECHNOLOGY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTERPRISE RESOURCES TECHNOLOGY GROUP, 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: 14 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000064745
FEI/EIN Number 650935748

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

Address: 101 NE 3rd Avenue, Suite 1555, Fort Lauderdale, FL, 33301, US
Mail Address: 101 NE 3rd Avenue, Suite 1555, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERT GROUP 401(K) PLAN 2013 650935748 2015-07-27 ENTERPRISE RESOURCES TECHNOLOGY GROUP, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 541519
Sponsor’s telephone number 9548250888
Plan sponsor’s address 101 N.E. 3RD AVENUE, SUITE 2000, FT. LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing MICHAEL MEDIFOR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Mehdipour Michael President 101 NE 3rd Avenue, Suite 1555, Fort Lauderdale, FL, 33301
LAW OFFICE OF NICOLE TESTA MEHDIPOUR, PA Agent 200 E. Broward Blvd., FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019273 ALFAPEOPLE EXPIRED 2014-02-24 2019-12-31 - 101 N.E. 3RD AVE., SUITE 2000, FORT LAUDERDALE, FL, 33301
G12000048347 ERT GROUP EXPIRED 2012-05-24 2017-12-31 - 101 N.E. THIRD AVE., SUITE 2000, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 101 NE 3rd Avenue, Suite 1555, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-05-01 101 NE 3rd Avenue, Suite 1555, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-01 200 E. Broward Blvd., Suite 1110, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2011-04-29 LAW OFFICE OF NICOLE TESTA MEHDIPOUR, PA -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000507079 ACTIVE 1000000789605 BROWARD 2018-07-11 2028-07-18 $ 799.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000801216 LAPSED WR CASE NO.: 14-2014 BROWARD COUNTY OFFICE 2014-07-23 2019-08-12 $17692.52 STEPHEN SCHILLING, 12242 NW 49 STREET, CORAL SPRINGS, FL 33076

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-06-16
AMENDED ANNUAL REPORT 2014-08-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State