Entity Name: | ETCHART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Apr 1999 (26 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | F99000002198 |
FEI/EIN Number | 931028300 |
Address: | 1 MILL STREET, FORT EDWARD, NY, 12828 |
Mail Address: | 33468 LIBERY PKWY, NORTH RIDGEVILLE, OH, 44039, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
PARACORP INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
ARTZER RONALD | President | 1 MILL STREET, FORT EDWARD, NY |
Name | Role | Address |
---|---|---|
ARTZER RONALD | Chief Executive Officer | 1 MILL STREET, FORT EDWARD, NY |
Name | Role | Address |
---|---|---|
HANLON ROBERT | Chief Financial Officer | 1 MILL STREET, FORT EDWARD, NY |
Name | Role | Address |
---|---|---|
HARDER JAMES | EVPO | 33468 LIBERTY PKWY, NORTH RIDGEVILLE, OH, 44039 |
Name | Role | Address |
---|---|---|
ARTZER RONALD | Chairman | 1 MILL STREET, FORT EDWARD, NY |
Name | Role | Address |
---|---|---|
CASE DARA | Vice President | 33468 LIBERTY PKWY, NORTH RIDGEVILLE, OH, 44039 |
Name | Role | Address |
---|---|---|
CASE DARA | Controller | 33468 LIBERTY PKWY, NORTH RIDGEVILLE, OH, 44039 |
Name | Role | Address |
---|---|---|
GALLIPEACI NANCY | Secretary | 1 MILL STREET, FORT EDWARD, NY, 12828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-12-03 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | No data |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2000-05-09 | 1 MILL STREET, FORT EDWARD, NY 12828 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2003-06-19 |
ANNUAL REPORT | 2001-03-08 |
ANNUAL REPORT | 2000-05-09 |
Foreign Profit | 1999-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State