Search icon

E.T.C. WORKSHOP, INC. - Florida Company Profile

Branch

Company Details

Entity Name: E.T.C. WORKSHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Apr 2007 (18 years ago)
Branch of: E.T.C. WORKSHOP, INC., NEW YORK (Company Number 358208)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (13 years ago)
Document Number: F07000001980
FEI/EIN Number 510164165

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

Address: 1600 Sarno Road, MELBOURNE, FL, 32935, US
Mail Address: METRO-ACCESS INC. (501 C 3), P.O. BOX 1883, NEW YORK, NY, 10010, US
ZIP code: 32935
County: Brevard
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CHLADEK OLIVIER J Treasurer POB 1883, NEW YORK CITY, NY, 10159
Chladek James Secretary 1600 Sarno Road, MELBOURNE, FL, 32935
Gonzalez Tino Executive 1600 Sarno Road, Melbourne, FL, 32935
GONALEZ TINO Agent 1600 SARNO ROAD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-02 1600 Sarno Road, Suite 1, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-14 1600 Sarno Road, Suite 1, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2017-07-10 GONALEZ, TINO -
REGISTERED AGENT ADDRESS CHANGED 2017-07-10 1600 SARNO ROAD, SUITE 1, MELBOURNE, FL 32935 -
REINSTATEMENT 2011-10-06 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000525439 TERMINATED 09-93306 CA 04 CIR CT 11TH CIR MIAMI DADE CTY 2012-07-16 2017-07-25 $1,012,135.94 TOTALBANK, 2720 CORAL WAY, MIAMI, FL 33145

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-12-14
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-07-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State