Search icon

ETCHLIKE, INC.

Company Details

Entity Name: ETCHLIKE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Mar 1988 (37 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: M71100
FEI/EIN Number 59-2886290
Address: % TIM BOVE, 3210 SR 546 #1107, HAINES CITY, FL 33837
Mail Address: 3210 SR 546 #1107, HAINES CITY, FL 33844
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BOVE, TIM Agent 208 E. MAGNOLIA ST., DAVENPORT, FL 33837

President

Name Role Address
BOVE, TIM President 208 E. MAGNOLIA ST., DAVENPORT, FL 33837

Director

Name Role Address
BOVE, TIM Director 208 E. MAGNOLIA ST., DAVENPORT, FL 33837
JOY, STEPHEN Director 1805 CHERRY RIDGE LN., BRANDON, FL 33511

Vice President

Name Role Address
JOY, STEPHEN Vice President 1805 CHERRY RIDGE LN., BRANDON, FL 33511

Treasurer

Name Role Address
JOY, STEPHEN Treasurer 1805 CHERRY RIDGE LN., BRANDON, FL 33511

Secretary

Name Role Address
JOY, STEPHEN Secretary 1805 CHERRY RIDGE LN., BRANDON, FL 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 % TIM BOVE, 3210 SR 546 #1107, HAINES CITY, FL 33837 No data
CHANGE OF MAILING ADDRESS 2009-04-27 % TIM BOVE, 3210 SR 546 #1107, HAINES CITY, FL 33837 No data
REGISTERED AGENT ADDRESS CHANGED 1994-09-02 208 E. MAGNOLIA ST., DAVENPORT, FL 33837 No data

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-02
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-02-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State