Entity Name: | ETHER-2 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Aug 2005 (19 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | F05000004700 |
FEI/EIN Number | 202090844 |
Address: | 1344 N. MARTEL AVENUE #105, LOS ANGELES, CA, 90046 |
Mail Address: | 1344 N. MARTEL AVENUE #105, LOS ANGELES, CA, 90046 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
DIETRICK DAVID | Director | 1344 N. MARTEL AVENUE #105, LOS ANGELES, CA, 90046 |
GAEL JONATHAN | Director | 1344 N. MARTEL AVENUE #105, LOS ANGELES, CA, 90046 |
Name | Role | Address |
---|---|---|
DIETRICK DAVID | Treasurer | 1344 N. MARTEL AVENUE #105, LOS ANGELES, CA, 90046 |
Name | Role | Address |
---|---|---|
GAEL JONATHAN | Secretary | 1344 N. MARTEL AVENUE #105, LOS ANGELES, CA, 90046 |
Name | Role | Address |
---|---|---|
BAHADUR GARY | President | 1344 N. MARTEL AVENUE #105, LOS ANGELES, CA, 90046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000183393 | ACTIVE | 1000000282644 | LEON | 2012-11-19 | 2033-01-23 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Foreign Profit | 2005-08-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State