Search icon

ETHX CORPORATION

Company Details

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

Agent

Name Role Address
AGNEW HAMILTON Agent 1659 N. FOUNTAINHEAD RD, FORT MYERS, FL, 339196806

Manager

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

Events

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

Court Cases

Title Case Number Docket Date Status
ETHX CORPORATION, MARSHALL COHEN, ET AL., VS METROPOLITAN COMMERCIAL PARK CONDOMINIUM ASSN. 2D2012-0440 2012-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-003189

Parties

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

Documents

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