Search icon

ETRC CANADA LLC - Florida Company Profile

Company Details

Entity Name: ETRC CANADA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ETRC CANADA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 02 Mar 2000 (25 years ago)
Date of dissolution: 27 Apr 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: L00000002429
FEI/EIN Number NOT APPLICABLE

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

Address: 1000 SOUTH PINE ISLAND ROAD, SUITE 900, PLANTATION, FL, 33324
Mail Address: 1 WAYSIDE ROAD, BURLINGTON, MA, 01803
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUDOIN THOMAS L Director 1 WAYSIDE ROAD, BURLINGTON, MA, 01803
DUCHENE TODD M Director 1 WAYSIDE ROAD, BURLINGTON, MA, 01803
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2012-04-27 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CAERE CORPORATION. MERGER NUMBER 300000122123
CHANGE OF MAILING ADDRESS 2012-03-21 1000 SOUTH PINE ISLAND ROAD, SUITE 900, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-02 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2009-10-02 CORPORATE CREATIONS NETWORK, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 1000 SOUTH PINE ISLAND ROAD, SUITE 900, PLANTATION, FL 33324 -
REINSTATEMENT 2003-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-22
Reg. Agent Change 2009-10-02
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-05-01
Reg. Agent Change 2006-02-23
ANNUAL REPORT 2005-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State