Search icon

ETS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: ETS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ETS OF AMERICA, 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: 20 Sep 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000089204
FEI/EIN Number 651040798

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

Address: 2385 EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431
Mail Address: 2385 EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSSA HERNAN M Director 7000 ISLAND BOULEVARD APT.# 2008, AVENTURA, FL, 33160
OSSA HERNAN M President 7000 ISLAND BOULEVARD APT.# 2008, AVENTURA, FL, 33160
OSSA HERNAN M Secretary 7000 ISLAND BOULEVARD APT.# 2008, AVENTURA, FL, 33160
RUIZ HUMBERTO M Agent 2885 EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 RUIZ, HUMBERTO MR -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2885 EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 2385 EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2011-04-22 2385 EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000903001 LAPSED 11-30705 CA 13 MIAMI-DADE COUNTY 2015-09-22 2020-09-24 $145,000.00 PEERLESS PUMP COMPANY, 2005 DR ML KING STREET, INDIANAPOLIS, IN 46206
J13000593922 LAPSED 11-30705 CA MIAMI DADE 2012-02-21 2018-03-21 $141,391.28 PEERLESS PUMP COMPANY, PO BOX 644419, PITTSBURGH, PA 15264-4419
J10000140274 TERMINATED 1000000121470 DADE 2009-05-15 2030-02-16 $ 863.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State