Search icon

ETCHART, INC.

Company Details

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

Agent

Name Role
PARACORP INCORPORATED Agent

President

Name Role Address
ARTZER RONALD President 1 MILL STREET, FORT EDWARD, NY

Chief Executive Officer

Name Role Address
ARTZER RONALD Chief Executive Officer 1 MILL STREET, FORT EDWARD, NY

Chief Financial Officer

Name Role Address
HANLON ROBERT Chief Financial Officer 1 MILL STREET, FORT EDWARD, NY

EVPO

Name Role Address
HARDER JAMES EVPO 33468 LIBERTY PKWY, NORTH RIDGEVILLE, OH, 44039

Chairman

Name Role Address
ARTZER RONALD Chairman 1 MILL STREET, FORT EDWARD, NY

Vice President

Name Role Address
CASE DARA Vice President 33468 LIBERTY PKWY, NORTH RIDGEVILLE, OH, 44039

Controller

Name Role Address
CASE DARA Controller 33468 LIBERTY PKWY, NORTH RIDGEVILLE, OH, 44039

Secretary

Name Role Address
GALLIPEACI NANCY Secretary 1 MILL STREET, FORT EDWARD, NY, 12828

Events

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

Documents

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