Search icon

E TECHNOLOGIES CORP. - Florida Company Profile

Company Details

Entity Name: E TECHNOLOGIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E TECHNOLOGIES CORP. 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: 05 Jan 2001 (24 years ago)
Date of dissolution: 25 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: P01000003627
FEI/EIN Number 593698523

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

Address: 131 CAMERON ST. SE, PALM BAY, FL, 32909
Mail Address: P.O. BOX 101145, PALM BAY, FL, 32910
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGUIRE TRACIE L Vice President 1767 STEWART RD, XENIA, OH, 45385
MCGUIRE DAVID E President 1767 STEWART RD, XENIA, OH, 45385
REINKE KAREN Agent 131 CAMERON ST. SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-05 131 CAMERON ST. SE, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2002-04-11 131 CAMERON ST. SE, PALM BAY, FL 32909 -
REGISTERED AGENT NAME CHANGED 2002-04-11 REINKE, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2002-04-11 131 CAMERON ST. SE, PALM BAY, FL 32909 -

Documents

Name Date
Voluntary Dissolution 2011-04-25
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-05
ANNUAL REPORT 2002-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State