Search icon

EWART TECHNOLOGIES, INC.

Company Details

Entity Name: EWART TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: P01000100085
FEI/EIN Number 651147963
Address: 15715 NW 16 COURT, PEMBROKE PINES, FL, 33028
Mail Address: 15715 NW 16 COURT, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EWART RICHARD T Agent 15715 NW 16 COURT, PEMBROKE PINES, FL, 33028

President

Name Role Address
EWART RICHARD T President 15715 NW 16 COURT, PEMBROKE PINES, FL, 33028

Vice President

Name Role Address
EWART BRENDA Y Vice President 15715 NW 16 COURT, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000136723 ISLECALL COMMUNICATIONS ACTIVE 2022-11-02 2027-12-31 No data 15751 SHERIDAN ST, #160, FT. LAUDERDALE, FL, 33331
G11000017075 ISLE CALL COMMUNICATIONS EXPIRED 2011-02-14 2016-12-31 No data 15715 NW 16 COURT, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000305226 TERMINATED 1000000586427 BROWARD 2014-02-28 2034-03-13 $ 5,377.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State