Search icon

ELTECH INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: ELTECH INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELTECH INTERNATIONAL CORP. 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: 29 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000094522
FEI/EIN Number 113654951

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

Address: 2645 Executive Park Dr, Suite 651, Weston, FL, 33331, US
Mail Address: 2645 Executive Park Dr, Suite 651, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODE1 CONSULTING, LLC Agent -
SARTINI ALEX Director 2645 Executive Park Dr., Weston, FL, 33331
MOGENSEN LUIS Director 2645 Executive Park Dr., Weston, FL, 33331
BENITEZ WILSON Director 2645 Executive Park Dr., Weston, FL, 33331
SARTINI ALEX President 2645 Executive Park Dr., Weston, FL, 33331
COLMENARES LUIS Director 2645 Executive Park Dr., Weston, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2598 E. Sunrise Blvd, Suite 2104, Ft.Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2022-04-29 CODE1 CONSULTING, LLC -
REINSTATEMENT 2019-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 2645 Executive Park Dr, Suite 651, Lakeside Executive Suites, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2016-03-09 2645 Executive Park Dr, Suite 651, Lakeside Executive Suites, Weston, FL 33331 -
NAME CHANGE AMENDMENT 2011-05-05 EITECH INTERNATIONAL CORP. -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000094459 TERMINATED 1000000322942 MIAMI-DADE 2012-10-17 2033-01-16 $ 1,321.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-02
REINSTATEMENT 2019-09-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State