Search icon

EARTHTEK SYSTEMS OF FLORIDA, INC.

Company Details

Entity Name: EARTHTEK SYSTEMS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000009136
FEI/EIN Number 030379794
Address: 1919-11 BLANDING BLVD, JACKSONVILLE, FL, 32210
Mail Address: P. O. BOX 24824, JACKSONVILLE, FL, 32241
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCEACHIN JOE Agent 1919-11 BLANDING BLVD., JACKSONVILLE, FL, 32210

Director

Name Role Address
MCEACHIN JOE Director 1919-11 BLANDING BLVD., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-06-25 1919-11 BLANDING BLVD, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2008-10-09 MCEACHIN, JOE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000439544 ACTIVE 1000000164194 DUVAL 2010-03-17 2030-03-24 $ 10,926.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000171691 ACTIVE 1000000127683 DUVAL 2009-06-18 2030-02-16 $ 2,606.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2009-06-25
Reg. Agent Resignation 2008-10-09
Off/Dir Resignation 2008-10-09
Reg. Agent Change 2008-10-09
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State