Search icon

ETP INVESTMENTS, INC.

Company Details

Entity Name: ETP INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 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: M56729
FEI/EIN Number 59-2840249
Address: c/o Englander & Chicoine, P.C., One Boston Place, Suite 2600, Boston, MA 02108
Mail Address: c/o Englander & Chicoine, P.C., One Boston Place, Suite 2600, Boston, MA 02108
Place of Formation: FLORIDA

Agent

Name Role Address
Havre, Bill Agent Registered Agents, Inc., 7901 4th Street, STE 300, St. Petersburg, FL 33702

President

Name Role Address
Englander, Edward S President c/o Englander & Chicoine, P.C., One Boston Place Suite 2600 Boston, MA 02108

Treasurer

Name Role Address
Englander, Edward S Treasurer c/o Englander & Chicoine, P.C., One Boston Place Suite 2600 Boston, MA 02108

Secretary

Name Role Address
Englander, Edward S Secretary c/o Englander & Chicoine, P.C., One Boston Place Suite 2600 Boston, MA 02108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 c/o Englander & Chicoine, P.C., One Boston Place, Suite 2600, Boston, MA 02108 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 Registered Agents, Inc., 7901 4th Street, STE 300, St. Petersburg, FL 33702 No data
REINSTATEMENT 2022-07-18 No data No data
CHANGE OF MAILING ADDRESS 2022-07-18 c/o Englander & Chicoine, P.C., One Boston Place, Suite 2600, Boston, MA 02108 No data
REGISTERED AGENT NAME CHANGED 2022-07-18 Havre, Bill No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
REINSTATEMENT 2022-07-18
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State