Search icon

ETTAIN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ETTAIN GROUP, INC.
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: 26 Jul 2002 (23 years ago)
Date of dissolution: 20 Jan 2025 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jan 2025 (4 months ago)
Document Number: F02000003839
FEI/EIN Number 32-0006354

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

Mail Address: 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, UN
Place of Formation: NORTH CAROLINA

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Date of last update: 03 May 2025

Sources: Florida Department of State