ETHOS HOLDING CORP. - Florida Company Profile

Entity Name: | ETHOS HOLDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Nov 2011 (14 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 |
Address: | 29 E 6th St., Newport, KY, 41071, US |
Mail Address: | 29 E 6th St., Newport, KY, 41071, US |
Place of Formation: | OHIO |
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 |
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 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State