ETTAIN GROUP, INC. - Florida Company Profile

Entity Name: | ETTAIN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Jul 2002 (23 years ago) |
Date of dissolution: | 20 Jan 2025 (7 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jan 2025 (7 months ago) |
Document Number: | F02000003839 |
FEI/EIN Number | 32-0006354 |
Address: | 127 W. Worthington Avenue, Suite 100, Charlotte, NC, 28203, US |
Mail Address: | 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, UN |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
Forester Scott | Vice President | 127 W. Worthington Avenue, Charlotte, NC, 28203 |
Beekman Trent | Director | 127 W. Worthington Avenue, Charlotte, NC, 28203 |
Russell Harold | Director | 127 W. Worthington Avenue, Charlotte, NC, 28203 |
Forester Scott | Director | 127 W. Worthington Avenue, Charlotte, NC, 28203 |
Beekman Trent | President | 127 W. Worthington Avenue, Charlotte, NC, 28203 |
Russell Harold | Treasurer | 127 W. Worthington Avenue, Charlotte, NC, 28203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2025-01-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2025-01-20 | 127 W. Worthington Avenue, Suite 100, Charlotte, NC 28203 | - |
WITHDRAWAL | 2025-01-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 127 W. Worthington Avenue, Suite 100, Charlotte, NC 28203 | - |
REINSTATEMENT | 2016-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-02-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001467761 | TERMINATED | 1000000530929 | LEON | 2013-09-20 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2025-01-20 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-07-21 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-06-10 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-07-14 |
REINSTATEMENT | 2016-10-20 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State