Search icon

ERIE MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: ERIE MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIE MANUFACTURING, 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: 19 Nov 1990 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S14260
FEI/EIN Number 650227277

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

Address: 1520 CENTENNIAL BOULEVARD, BARTOW, FL, 33830
Mail Address: 1520 CENTENNIAL BOULEVARD, BARTOW, FL, 33830
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOSSO FELICE President 1520 CENTENNIAL BLVD, BARTOW, FL, 33830
DOSSO FELICE Treasurer 1520 CENTENNIAL BLVD, BARTOW, FL, 33830
DOSSO FELICE Director 1520 CENTENNIAL BLVD, BARTOW, FL, 33830
DOSSO FELICE Secretary 1520 CENTENNIAL BLVD, BARTOW, FL, 33830
DOSSO FELICE Agent 1520 CENTENNIAL BLVD, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 1998-02-23 DOSSO, FELICE -
REGISTERED AGENT ADDRESS CHANGED 1998-02-23 1520 CENTENNIAL BLVD, BARTOW, FL 33830 -
REINSTATEMENT 1997-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State