Entity Name: | ETHX CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P02000057399 |
FEI/EIN Number | 352170762 |
Address: | 1659 N. FOUNTAINHEAD RD, FORT MYERS, FL, 33919-6806, US |
Mail Address: | 1659 N. FOUNTAINHEAD RD, FORT MYERS, FL, 33919-6806, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGNEW HAMILTON | Agent | 1659 N. FOUNTAINHEAD RD, FORT MYERS, FL, 339196806 |
Name | Role | Address |
---|---|---|
AGNEW HAMILTON KPreside | Manager | 1659 N. Fountainhead Rd., FORT MYERS, FL, 339196806 |
AGNEW HAMILTON KSEC | Manager | 1659 N. Fountainhead Rd., FORT MYERS, FL, 339196806 |
AGNEW HAMILTON KTreas. | Manager | 1659 N. Fountainhead Rd., FORT MYERS, FL, 339196806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-01-30 | 1659 N. FOUNTAINHEAD RD, FORT MYERS, FL 33919-6806 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 1659 N. FOUNTAINHEAD RD, FORT MYERS, FL 33919-6806 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 1659 N. FOUNTAINHEAD RD, FORT MYERS, FL 33919-6806 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ETHX CORPORATION, MARSHALL COHEN, ET AL., VS METROPOLITAN COMMERCIAL PARK CONDOMINIUM ASSN. | 2D2012-0440 | 2012-01-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ETHX CORPORATION |
Role | Appellant |
Status | Active |
Representations | Marshall Lawrence Cohen, CHRISTINA M. SANABRIA, ESQ. |
Name | HAMILTON K. AGNEW |
Role | Appellant |
Status | Active |
Name | MARSHALL COHEN |
Role | Appellant |
Status | Active |
Name | MARSHALL L. COHEN, P.A. |
Role | Appellant |
Status | Active |
Name | RAYMER PROPERTIES, INC. |
Role | Appellee |
Status | Active |
Name | METROPOLITAN COMMERCIAL PARK C |
Role | Appellee |
Status | Active |
Representations | DONNA M. FLAMMANG, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-08-12 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-06-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-06-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2012-06-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ stipulation |
On Behalf Of | ETHX CORPORATION |
Docket Date | 2012-03-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2012-03-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ETHX CORPORATION |
Docket Date | 2012-01-27 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2012-01-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ETHX CORPORATION |
Docket Date | 2012-01-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State