Search icon

ETK FINANCIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: ETK FINANCIAL CORPORATION
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: 13 Feb 2015 (10 years ago)
Date of dissolution: 08 Nov 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Nov 2022 (3 years ago)
Document Number: F15000000631
FEI/EIN Number 472994511

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

Mail Address: 950 SOUTH PINE ISLAND ROAD, SUITE 150, PLANTATION, FL, 33324
Address: 950 South Pine Island Road STE 150, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ETUKS ITORO Vice President 950 South Pine Island Road STE 150, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054735 DATAFIELD TECHNOLOGY EXPIRED 2019-05-04 2024-12-31 - 9550 SPRING GREEN BLVD., STE 408-332, KATY, TX, 77494
G15000019455 ETKFINANCIAL.COM EXPIRED 2015-02-23 2020-12-31 - 4414 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33313

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-11-08 - -
CHANGE OF MAILING ADDRESS 2022-11-08 950 South Pine Island Road STE 150, Suite 303, PLANTATION, FL 33324 -
REGISTERED AGENT CHANGED 2022-11-08 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 950 South Pine Island Road STE 150, Suite 303, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000318560 ACTIVE 22-CV-60888-RAR US DISTRICT COURT, S.D. OF FLA 2022-07-06 2027-07-07 $1,045,320.84 HEWLETT PACKARD ENTERPRISE COMPANY, 1701 EAST MOSSY OAKS ROAD, SPRING, TX 77389

Documents

Name Date
WITHDRAWAL 2022-11-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2016-03-14
Foreign Profit 2015-02-13

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
149000.00
Total Face Value Of Loan:
149000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18965.00
Total Face Value Of Loan:
18965.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18965
Current Approval Amount:
18965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
17743.97

Date of last update: 01 Jun 2025

Sources: Florida Department of State