Loading...
HomeMy WebLinkAboutCorporate DetailFlorida Department of State flmfoiilaf 9.0rg Pe,tvr'rcp ufr r,/f:!. tfd ;tree of Florida is ekdi. Department of State / Division of Corporations / Search Records / Detail By Document Number / DIVISION OF CORPORATIONS Detail by Entity Name Foreign Profit Corporation ERLA, INC. Filing Information Document Number F09000004871 FEI/EIN Number 38-3774210 Date Filed 12/08/2009 State OH Status ACTIVE Principal Address 270 DAVIDS DR. WILMINGTON, OH 45177 Mailing Address 270 DAV1DS DR. WILMINGTON, OH 45177 Registered Agent Name & Address CORPORATION SERVICE COMPANY 1201 HAYS STREET TALLAHASSEE, FL 32301-2525 Name Changed: 01/18/2011 Address Changed: 01/18/2011 Officer/Director Detail Name & Address Title PRES LAPINE, RENEE 270 DAVIDS DR. WILMINGTON, OH 45177 Annual Reports Report Year Filed Date 2016 03/21/2016 2017 02/16/2017 2018 05/01/2018 nfnfzu irs surolz.org , rlorlaa uepartment or estate DIVISION OF CORPORATIONS Previous on List NextonL.lSt Return toL t t No Filing History Fictitious Name Search Submit Fictitious Name e, i Fictitious Name EMSAR FLORIDA F. infonriation Registration Number G12000009113 Status EXPIRED Filed Date 01/26/2012 Expiration Date 12/31/2017 Current Owners 1 County MULTIPLE Total Pages 1 Events Filed NONE FEIIEIN Number NONE Mailing Address 13047 SW 133 COURT MIAMI, FL 33186 Owner Information ERLA INC. 270 DAVIDS DRIVE WILMINGTON, OH 45177 FEIIEIN Number: 38-3774210 Document Number: F09000004871 Document Images View image in PDF format 01 :2..2G 2_:.-._F_'srkit=gus NA,I ; P fling t. _......_._._.... . Previous on List Next on List Return to List No Filing History Fictitious Name Search Submit hthn f7rinc ennhi� nrn/crrinfcifir-iriof ova?artinn,-fFTPF( Rrinrniim-a19nnt-snf1Q114Rrrinrnilim= ;19f1flflfl(1Q114 111 orbfLu.r 0 ueiall ❑y r-tirtuv i iumer . yION OF' CO F:;s rnr oN , Depsrtment ,fSt tto / Division of Corporation* / Sepnah Record / Lel it By Docgmeni. N.;rib&r / Detail by FEI/EIN Number Foreign Profit Corporation ERLA, INC. Filing Information Document Number F09000004871 FEI/E1N Number 38-3774210 Date Filed 12/08/2009 State OH Status ACTIVE Principal Address 270 DAVIDS DR. WILMINGTON, OH 45177 IVI!lisae0 Adrre§s 270 DAVIDS DR. WILMINGTON, OH 45177 Registered Agent Name & Address CORPORATION SERVICE COMPANY 1201 HAYS STREET TALLAHASSEE, FL 32301-2525 Name Changed: 01/18/2011 Address Changed: 01/18/2011 Officer/Director Detail Name & Address Title PRES LAPINE, RENEE 270 DAVIDS DR. WILMINGTON, OH 45177 Annual Reports Report Year Filed Date 2016 03/21/2016 2017 02/16/2017 2018 05/01/2018 httrr!lcnarrh cnnhiv nrnllnnuinrlrnrnnratinncr.arrh/RnarrhPn iiItflafail7innsiinrtvna.PaiMiimharRriirortinn,tuna_Ini#iolRcaarrhNInmarIrrlar,4R'177.491nGnennflflfld. 13/0/ZU iCi Oppprnmt linagg$. Dela' ny 1-tfitIN Nurnoer 05/01/2018 -- ANNUAL REPORT 012112016 -- ANNUAL REPORT 0211812016 -- ANNUAL REPORT 0112812014 -- ANNUAL REPORT Q4/2V2.013. . =ANNUAL .... PQM 01125121212:-DALEFEQBI 04126/2011 ANNUAL REPORT 01118/2011 -- R. Anent Change C-1/2212010 --ANNUAL REPORT ......... 21.2Q2a .. 7...EQES1911.E.F.Q.th View image in PDF format View image in PDF-format View image in PDF format View image in PDF format Viev,, image in PDF format View image. in PDF format View image in PDF format View image in PDF fomiet View image in PDF format View irciene in PDF format View image in PDF format littrvilcann-h gl inhi7 rrrdIrrnarlifonrnnrntinnearrthiga.rohPaci iirohina=Poil\ JrnharkriirartinnTana=lnifialRenarrh mar-Irrlor=q$3.177zOinPncinnnOr1 nror4u'1a uetan by tnuty Name DRvgslr.)N OF C°:; ±:=' OPA - IONZ r rrri` t., rcv s` a:.'.Yartment of Sind. / Division of Corpora ony / Search Retard: / Detail Ey Document Number / Detail by Entity Name Foreign Profit Corporation EQUIPMENT MANAGEMENT SERVICE & REPAIR, INC. Cross Reference Name EHE, INC.-7re-M- C Ornris Filing Information Document Number F15000000044 FEI/EIN Number 31-1757442 Date Filed 01/05/2015 State OH Status ACTIVE Principal Address 270 DAVIDS DRIVE WILMINGTON, OH 45177 Mailing Address 270 DAVIDS DRIVE WILMINGTON, OH 45177 Registered Agent Name & Address CORPORATION SERVICE COMPANY 1201 HAYS STREET TALLAHASSEE, FL 32301 Officer/Director Detail Name & Address Title Director BOURGRAF, ELROY E, JR 70 WEIL WAY WILMINGTON, OH 45177 Title Director BOURGRAF, JOSEPH G 70 WEIL WAY WILMINGTON, OH 45177 Title P httrrlleoarrh nrr.11nniiinirriennrntinnga.erhfCaarrhRaa,Itflafa]I)innnirvf,ino_Fnfih,NlanirariirartinnTSrnoalnlfialReaarrhAlon-6a(1rdar=F(ll IIPIVIPKITA1f MA(- WO/ ZU'l 45 uea oy tiny name LAPINE, RENEE 270 DAVIDS DRIVE WILMINGTON, OH 45177 Title Secretary Hill, Christopher 270 Davids Drive Wilmington, OH 45177 Title Asst. Secretary Lesan, Robert, III One East 4th Street 1400 Cincinnati, OH 45202 Arm ual Report Year 2016 2017 2018 Filed Date 03/21/2016 02/16/2017 01/05/2018 Document images 01i051201a - ANNUAL REPORT Q211 . .... ... ...... . 051222216::EMAL-1312•QEI 01r05/2915 Foreign Profit • View image in PDF format View image in PDF format View image in PDF format View image in PDF format ....... ...... .•.....•.•••••••,......•,.•..•,.•...........•.... Ilktrollcoarrli el In h i7 rkrn/ iiro/r.nrne-tratinrienare-h/S=mrnhPaci Itfl il7inri ;inatunnt.rntbars.lmrnandirar.iinnTuran=lnifialAcranrrhAlannn(lrriow=lcril 1101511ENITA4141MA ("5.