Search icon

ETG USA, INC.

Company Details

Entity Name: ETG USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 2003 (21 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: P03000125693
FEI/EIN Number 020711132
Address: 16500 GOLF CLUB RD, 211, WESTON, FL, 33326
Mail Address: 16500 GOLF CLUB RD, 211, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANGOI DANIS C Agent 16500 GOLF CLUB RD, WESTON, FL, 33326

Director

Name Role Address
SANGOI DANIS C Director 16500 GOLF CLUB RD, # 211, WESTON, FL, 33326

President

Name Role Address
SANGOI DANIS C President 16500 GOLF CLUB RD, # 211, WESTON, FL, 33326

Secretary

Name Role Address
SANGOI DANIS C Secretary 16500 GOLF CLUB RD, # 211, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 16500 GOLF CLUB RD, 211, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2005-04-26 16500 GOLF CLUB RD, 211, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 16500 GOLF CLUB RD, 211, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2004-03-26 SANGOI, DANIS C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000163193 TERMINATED 1000000126074 DADE 2009-07-13 2030-02-16 $ 352.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-26
Domestic Profit 2003-11-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State