Search icon

E. T. LEGAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: E. T. LEGAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E. T. LEGAL SERVICES, 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: 07 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000057477
FEI/EIN Number 593654505

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

Address: 4007 TORINO WAY, PANAMA CITY, FL, 32405
Mail Address: 345 Samuel St, Davenport, FL, 33897, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNE ELAINE J President 345 Samuel St, Davenport, FL, 33897
THORNE ELAINE J Director 345 Samuel St, Davenport, FL, 33897
THORNE J PHILIP Vice President 345 Samuel St, Davenport, FL, 33897
THORNE J PHILIP Treasurer 345 Samuel St, Davenport, FL, 33897
THORNE J PHILIP Director 345 Samuel St, Davenport, FL, 33897
THORNE ELAINE J Agent 345 Samuel St, Davenport, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-15 4007 TORINO WAY, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 345 Samuel St, Davenport, FL 33897 -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State