Entity Name: | EARTH TECH ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Oct 2000 (24 years ago) |
Document Number: | P00000098390 |
FEI/EIN Number | 593679652 |
Address: | 6180 Federal Court, Ft Myers, FL, 33905, US |
Mail Address: | 6180 Federal Court, Ft Myers, FL, 33905, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Price Matthew C | Agent | 9921 Interstate Commerce Drive, Fort Myers, FL, 33913 |
Name | Role | Address |
---|---|---|
GEHRING CHRISTOPHER L | President | 6180 Federal Court, Fort Myers, FL, 33905 |
Name | Role | Address |
---|---|---|
Price William GJr. | Vice President | 9921 Interstate Commerce Drive, Fort Myers, FL, 33913 |
Price Matthew C | Vice President | 9921 Interstate Commerce Drive, Fort Myers, FL, 33913 |
Nulf James A | Vice President | 9921 Interstate Commerce Drive, Fort Myers, FL, 33913 |
Figley Benjamin M | Vice President | 9921 Interstate Commerce Drive, Fort Myers, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-28 | Price, Matthew C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 9921 Interstate Commerce Drive, Fort Myers, FL 33913 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-02 | 6180 Federal Court, Ft Myers, FL 33905 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 6180 Federal Court, Ft Myers, FL 33905 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000254313 | TERMINATED | 1000000208488 | COLLIER | 2011-04-12 | 2021-04-27 | $ 1,421.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-07-09 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-12-02 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State