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 |
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 |
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 | - |
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 |
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