Search icon

ELECTRONIC TECHNOLOGIES CORPORATION USA - Florida Company Profile

Branch

Company Details

Entity Name: ELECTRONIC TECHNOLOGIES CORPORATION USA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 May 2000 (25 years ago)
Branch of: ELECTRONIC TECHNOLOGIES CORPORATION USA, NEW YORK (Company Number 1370349)
Date of dissolution: 13 Oct 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Oct 2016 (9 years ago)
Document Number: F00000002913
FEI/EIN Number 141747729

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

Address: 11819 North Pennsylvania Street, Carmel, IN, 46032, US
Mail Address: 11819 North Pennsylvania Street, Carmel, IN, 46032, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Sheek S. Wade Vice President 11819 North Pennsylvania Street, Carmel, IN, 46032
ECKERSLEY TIM Seni 11819 North Pennsylvania Street, Carmel, IN, 46032
WAGNES MICHAEL Treasurer 11819 North Pennsylvania Street, Carmel, IN, 46032
Braun Jeffrey Seni 11819 North Pennsylvania Street, Carmel, IN, 46032
Shannon Patrick President 11819 North Pennsylvania Street, Carmel, IN, 46032
Barrett Roger Asst 11819 North Pennsylvania Street, Carmel, IN, 46032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000135026 INGERSOLL RAND SECURITY TECHNOLOGIES EXPIRED 2009-07-15 2014-12-31 - 11819 N PENNSYLVANIA STREET, CARMEL, IN, 46032

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-10-13 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-27 11819 North Pennsylvania Street, Carmel, IN 46032 -
REINSTATEMENT 2015-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 11819 North Pennsylvania Street, Carmel, IN 46032 -
REGISTERED AGENT NAME CHANGED 2015-04-27 C T Corporation System -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
MERGER 2012-06-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000123675
REGISTERED AGENT ADDRESS CHANGED 2003-01-31 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2002-12-10 ELECTRONIC TECHNOLOGIES CORPORATION USA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000311978 TERMINATED 1000000441409 LEON 2013-01-29 2033-02-06 $ 2,755.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
WITHDRAWAL 2016-10-13
REINSTATEMENT 2015-04-27
ANNUAL REPORT 2013-04-03
Merger 2012-06-29
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State