Search icon

ETHOS HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: ETHOS HOLDING CORP.
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: 15 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F11000004635
FEI/EIN Number 273012584

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

Address: 29 E 6th St., Newport, KY, 41071, US
Mail Address: 29 E 6th St., Newport, KY, 41071, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
KINCAID BRIAN President 29 E 6th St., Newport, KY, 41071
KINCAID BRIAN Chief Executive Officer 29 E 6th St., Newport, KY, 41071
ADAMS TIMOTHY Vice President 29 E 6th St., Newport, KY, 41071
ADAMS TIMOTHY Chief Financial Officer 29 E 6th St., Newport, KY, 41071
BLADEL TODD Secretary 29 E 6th St., Newport, KY, 41071
BLADEL TODD Chief Operating Officer 29 E 6th St., Newport, KY, 41071
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000119497 ETHOS LABORATORIES EXPIRED 2011-12-09 2016-12-31 - 3938 MACK ROAD, FAIRFIELD, OH, 45014

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 29 E 6th St., Newport, KY 41071 -
CHANGE OF MAILING ADDRESS 2014-03-18 29 E 6th St., Newport, KY 41071 -

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-18
Foreign Profit 2011-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State