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 |
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 |
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 | - |
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 |
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