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 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Nov 2022 (2 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8656867309 2020-05-01 0455 PPP 5555 HOLLYWOOD BLVD STE 3030, HOLLYWOOD, FL, 33021
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18965
Loan Approval Amount (current) 18965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 5
NAICS code 921130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17743.97
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State