Search icon

ETC-MARONET, INC. - Florida Company Profile

Company Details

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

ETC-MARONET, 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: 05 Aug 1987 (38 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: J85625
FEI/EIN Number 650070581

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

Address: 4601 Military Trail, Suite 201, Jupiter, FL, 33458, US
Mail Address: 610 Rosa Court, Palm Beach Gardens, FL, 33410, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARONET, WILLIAM Treasurer 2895 Antietam Lane, West Palm Beach, FL, 33409
MARONET, CYNTHIA Agent 4601 Military Trail, Jupiter, FL, 33458
MARONET CYNTHIA D Vice President 610 Rosa Court, Palm Beach Gardens, FL, 33410
MARONET, WILLIAM President 2895 Antietam Lane, West Palm Beach, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063776 ETC, INC. EXPIRED 2017-06-08 2022-12-31 - 2611 MERCER AVENUE, WEST PALM BEACH, FL, 33401
G15000069171 ENVIRONMENTAL TECHNOLOGY CONTROL, INCORPORATED EXPIRED 2015-07-02 2020-12-31 - 2611 MERCER, WPB, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-03-28 4601 Military Trail, Suite 201, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 4601 Military Trail, Suite 201, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 4601 Military Trail, Suite 201, Jupiter, FL 33458 -
AMENDMENT AND NAME CHANGE 2018-02-20 ETC-MARONET, INC. -
REGISTERED AGENT NAME CHANGED 2018-02-16 MARONET, CYNTHIA -
REINSTATEMENT 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2004-12-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000407662 TERMINATED 01022040023 14222 00685 2002-10-03 2007-10-13 $ 6,643.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199
J02000199871 TERMINATED 01021290013 13701 01419 2002-05-14 2007-05-21 $ 83,364.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-29
Amendment and Name Change 2018-02-20
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24
AMENDED ANNUAL REPORT 2014-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State