Search icon

ETECH, INC.

Headquarter

Company Details

Entity Name: ETECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2001 (24 years ago)
Date of dissolution: 31 May 2017 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 31 May 2017 (8 years ago)
Document Number: P01000037620
FEI/EIN Number 651109385
Address: 8895 NORTH MILITARY TRAIL, SUITE 101B,, PALM BEACH GARDENS, FL, 33410
Mail Address: CLYATT & RICHARDSON, P.A.,1551 FORUM PLACE, SUITE 300 E, WEST PLAM BEACH, FL, 33401
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ETECH, INC., CONNECTICUT 0805094 CONNECTICUT

Agent

Name Role Address
RICHARDSON KEVIN F Agent 1551 FORUM PLACE, WEST PALM BEACH, FL, 33401

President

Name Role Address
KAKKAR YASHPAL President 8895 NORTH MILITARY TRAIL, SUITE 101B,, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
KAKKAR YASHPAL Director 8895 NORTH MILITARY TRAIL, SUITE 101B,, PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
KAKKAR YASHPAL Secretary 8895 NORTH MILITARY TRAIL, SUITE 101B,, PALM BEACH GARDENS, FL, 33410

Vice President

Name Role Address
KAKKAR YASHPAL Vice President 8895 NORTH MILITARY TRAIL, SUITE 101B,, PALM BEACH GARDENS, FL, 33410
ROCCO MATT Vice President 1903 BERRY DRIVE, NACOGDOCHES, TX, 75964

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 8895 NORTH MILITARY TRAIL, SUITE 101B,, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 1551 FORUM PLACE, SUITE 300 E, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2010-04-26 8895 NORTH MILITARY TRAIL, SUITE 101B,, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2010-04-26 RICHARDSON, KEVIN FESQUIRE No data
NAME CHANGE AMENDMENT 2006-02-22 ETECH, INC. No data
NAME CHANGE AMENDMENT 2005-12-13 EFFECTIVE TECHNOLOGIES, INC. No data
AMENDMENT 2003-05-19 No data No data
NAME CHANGE AMENDMENT 2001-06-29 EFFECTIVE TELESERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000736061 TERMINATED 50-2005-CA-006080XXXX MB AO PALM BEACH COUNTY 2011-10-20 2016-11-10 $451,176.69 ALLERD CHARLES SMITH, 826 RIO TERRA, VENICE, FL. 34285
J11000332663 TERMINATED 502005-CA-006080XXXX PALM BEACH COUNTY 2011-06-03 2016-05-27 $1,434,737.29 ALLERD CHARLES SMITH, 826 RIO TERRA, VENICE, FLORIDA 34285

Court Cases

Title Case Number Docket Date Status
ALLERD CHARLES SMITH VS EFFECTIVE TELESERVICES, INC., etc., et al. 4D2012-3952 2012-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CA006080XXXXMB

Parties

Name ALLERD CHARLES SMITH
Role Appellant
Status Active
Representations ERIK MATTHEW FIGLIO, Peter Marshall Feaman, Robert N. Clarke, RICHARD DORAN, JOHN R. BERANEK
Name EFFECTIVE TELESERVICES, INC.
Role Appellee
Status Active
Representations John H. Reynolds, Kevin F. Richardson, Zach Barry Shelomith, Alan Benjamin Rose, Roy E. Fitzgerald, RICHARD S. COHEN (DNU), KENNETH J. SCHERER, Mandell Sundarsingh, W. CHESTER BREWER, Howard D. Dubosar, JAY M. GAMBERG, Hon. Howard Coates, Jr.
Name MATTHEW F. ROCCO
Role Appellee
Status Active
Name ETECH TEXAS, LLC
Role Appellee
Status Active
Name DILIP BAROT
Role Appellee
Status Active
Name ETECH, INC.
Role Appellee
Status Active
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALLERD CHARLES SMITH
Docket Date 3333-03-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ "SEE PRIMARY CASE NUMBER 4D12-3952 FOR ALL FUTURE DOCKET ENTRIES"
Docket Date 2014-03-20
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-02-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant's motion filed July 19, 2013, for attorney's fees and costs is hereby denied.
Docket Date 2014-01-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-10-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2013-08-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ OA Tuesday, October 29, 2013, at 10:00 A.M., 10 minutes per side.
Docket Date 2013-07-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTYS FEES
On Behalf Of EFFECTIVE TELESERVICES, INC.
Docket Date 2013-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2013-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2013-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 07/19/13
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2013-06-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EFFECTIVE TELESERVICES, INC.
Docket Date 2013-05-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ THREE (3) ENVELOPES.
Docket Date 2012-12-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ T- WITH 4D12-3957
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2013-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/14/13
On Behalf Of EFFECTIVE TELESERVICES, INC.
Docket Date 2013-04-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2013-04-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ The Appellee's motion for reconsideration of order granting motion for record supplementation is granted. We vacate our order of April 1, 2013. The supplemented record is stricken. The appellant is directed to file an Amended Brief, deleting reference to the supplemental record, within fifteen (15) days.
Docket Date 2013-04-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR RECONSIDERATION
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2013-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John R. Beranek 0005419
Docket Date 2013-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2013-04-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 4/1/13 ORDER. T -
On Behalf Of EFFECTIVE TELESERVICES, INC.
Docket Date 2013-04-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed March 21, 2013, to supplement the record is granted, and the record is hereby supplemented to include all pleadings listed in the motion.
Docket Date 2013-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2013-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 03/27/13
Docket Date 2013-01-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 12-3957.
Docket Date 2012-12-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ JOINDER IN MOTION TO CONSOLIDATE (IN 12-3957) AE W. Chester Brewer, Jr. 0261858
Docket Date 2012-12-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2012-12-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT COPY FILED 11/15/12
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2012-12-10
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS
Docket Date 2012-12-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOA WITH L.T.
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2012-12-05
Type Notice
Subtype Notice
Description Notice ~ OF AMENDED APPEAL, FILED 11/15/12 (SIGNED) - RETURNED TO LT FOR CERTIFICATION
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2012-11-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ **NEED ORIGINAL SIGNATURE**
Docket Date 2012-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALLERD CHARLES SMITH VS MATTHEW F. ROCCO, etc., et al. 4D2012-3957 2012-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CA006080XXXXMB

Parties

Name ALLERD CHARLES SMITH
Role Appellant
Status Active
Representations RICHARD DORAN, JOHN R. BERANEK, Peter Marshall Feaman
Name MATTHEW F. ROCCO
Role Appellee
Status Active
Name EFFECTIVE TELESERVICES, INC.
Role Appellee
Status Active
Representations John H. Reynolds, Roy E. Fitzgerald, JAY M. GAMBERG, W. CHESTER BREWER, Hon. Howard Coates, Jr., Mandell Sundarsingh, KENNETH J. SCHERER, RICHARD S. COHEN (DNU), Howard D. Dubosar, Kevin F. Richardson, Zach Barry Shelomith
Name DILIP BAROT
Role Appellee
Status Active
Name ETECH, INC.
Role Appellee
Status Active
Name ETECH TEXAS, LLC
Role Appellee
Status Active
Name CATHERINE BRUNSON (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 3333-03-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ "SEE PRIMARY CASE NUMBER 4D12-3952 FOR ALL FUTURE DOCKET ENTRIES"
Docket Date 2014-03-20
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-02-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2014-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees
Docket Date 2013-10-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-05-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ THREE (3) ENVELOPES.
Docket Date 2013-04-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order
Docket Date 2013-04-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 4/1/13 ORDER. T - 4/14
Docket Date 2013-04-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2013-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 03/27/13
Docket Date 2013-01-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 12-3952. ***SEE 12-3952 TO VIEW THIS ORDER***
Docket Date 2012-12-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ T- 12/21 JOINDER IN MOTION TO CONSOLIDATE AE W. Chester Brewer, Jr. 0261858
Docket Date 2012-12-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 4D12-3952
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2012-11-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 11/15/12
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2012-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED TO CORRECT STYLE**
Docket Date 2012-11-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **W/ORIGINAL SIGNATURE**
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2012-11-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ *NEED ORIGINAL SIGNATURE**
Docket Date 2012-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALLERD CHARLES SMITH

Documents

Name Date
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-06-09
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-23
Name Change 2006-02-22
Name Change 2005-12-13
ANNUAL REPORT 2005-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State