Search icon

ETC...UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: ETC...UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ETC...UNLIMITED, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Dec 1984 (40 years ago)
Date of dissolution: 15 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: H33784
FEI/EIN Number 592536048

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

Address: 7554 SW 113 COURT, MIAMI, FL, 33173, US
Mail Address: 7554 SW 113 COURT, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO, CARLOS A. President 7554 S.W. 113 COURT, MIAMI, FL, 33173
OTERO, CARLOS A. Agent 7554 SW 113 COURT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-02-15 - -
REINSTATEMENT 2010-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-13 7554 SW 113 COURT, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 7554 SW 113 COURT, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2003-01-13 7554 SW 113 COURT, MIAMI, FL 33173 -
REINSTATEMENT 1996-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1990-09-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
CORAPVDWN 2019-02-15
Off/Dir Resignation 2018-03-22
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-27

Date of last update: 02 May 2025

Sources: Florida Department of State