Search icon

ETM, INC. - Florida Company Profile

Company Details

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

ETM, 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: 13 Jan 1988 (37 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: K11804
FEI/EIN Number 650023230

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

Mail Address: 2627 NE 203 STREET, AVENTURA, FL, 33180, US
Address: C/O BAGEL COVE, 19003 BISCAYNE BLVD, MIAMI, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERLOW, JEFFREY M. Agent 20801 BISCAYNE BLVD., AVENTURA, FL, 33021
FAITH JENNIFER President 2627 NE 203 STREET, AVENTURA, FL, 33180
FAITH JENNIFER Secretary 2627 NE 203 STREET, AVENTURA, FL, 33180
FAITH JENNIFER Treasurer 2627 NE 203 STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-06-15 C/O BAGEL COVE, 19003 BISCAYNE BLVD, MIAMI, FL 33180 -
REINSTATEMENT 2011-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-14 20801 BISCAYNE BLVD., SUITE 505, AVENTURA, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 1990-07-02 C/O BAGEL COVE, 19003 BISCAYNE BLVD, MIAMI, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000389199 ACTIVE 1000000748939 DADE 2017-06-29 2037-07-06 $ 1,239.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-11
Off/Dir Resignation 2013-01-31
ANNUAL REPORT 2012-04-12
REINSTATEMENT 2011-11-17
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State