Search icon

ELECTROLYTIC TECHNOLOGIES CORPORATION - Florida Company Profile

Company Details

Entity Name: ELECTROLYTIC TECHNOLOGIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTROLYTIC TECHNOLOGIES CORPORATION 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: 04 May 2001 (24 years ago)
Date of dissolution: 29 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2015 (10 years ago)
Document Number: P01000045064
FEI/EIN Number 651101810

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

Address: 19597 N.E. 10TH AVENUE, SUITE G, NORTH MIAMI BEACH, FL, 33179
Mail Address: 19597 N.E. 10TH AVENUE, SUITE G, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUBIE DEREK B President 19597 NE 10TH AVENUE, SUITE G, NORTH MIAMI BEACH, SUIT G, FL, 33179
LUBIE DEREK B Director 19597 NE 10TH AVENUE, SUITE G, NORTH MIAMI BEACH, SUIT G, FL, 33179
SHAPIRO HOWARD Agent 19597 NE 10TH AVE, NORTH MIAMI BEACH, FL, 33179
KAPLAN LARRY Director 19597 NE 10TH AVE, SUITE G, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-29 - -
AMENDMENT 2014-07-21 - -
AMENDED AND RESTATEDARTICLES 2013-10-03 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 SHAPIRO, HOWARD -
AMENDED AND RESTATEDARTICLES 2010-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 19597 N.E. 10TH AVENUE, SUITE G, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-24 19597 NE 10TH AVE, SUITE G, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2008-01-24 19597 N.E. 10TH AVENUE, SUITE G, NORTH MIAMI BEACH, FL 33179 -
AMENDED AND RESTATEDARTICLES 2003-11-17 - -
AMENDED AND RESTATEDARTICLES 2002-03-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000499952 ACTIVE 1000000834020 DADE 2019-07-19 2039-07-24 $ 2,016.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-29
ANNUAL REPORT 2015-04-30
Amendment 2014-07-21
Off/Dir Resignation 2014-06-04
ANNUAL REPORT 2014-01-16
Amended and Restated Articles 2013-10-03
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-05-16
ANNUAL REPORT 2011-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State