Active
Updated 3/28/2025 6:27:09 AM

Erc, Inc.

Erc, Inc. is a General Corporation located in Chandler, AZ. Established on November 4, 2015, this corporation is officially registered under the document number 3840497 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1217 N Woodburne Dr, Chandler, AZ 85224, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Eric Jacobs as its official registered agent, located at 3014 W Burbank Blvd, Burbank, CA 91505.

Filing information

Company Name Erc, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3840497
Date Filed November 4, 2015
Company Age 9 years 5 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 11/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Erc, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

1217 N Woodburne Dr
Chandler, AZ 85224

Mailing Address

1217 N Woodburne Dr
Chandler, AZ 85224

Agent

Individual
Eric Jacobs
3014 W Burbank Blvd
Burbank, CA 91505

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 1/22/2025
Effective Date
Description

Filing Status
From: Suspended - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type Statement of Information
Filed Date 11/14/2024
Effective Date
Description

Annual Report Due Date
From: 11/30/2024 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Event Type System Amendment - FTB Suspended
Filed Date 11/1/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 2/27/2024
Effective Date
Description

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 8/12/2020
Effective Date
Description
More...

Document Images