Search icon

ET CIVIL, INC.

Company Details

Entity Name: ET CIVIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Aug 2022 (2 years ago)
Document Number: P04000065889
FEI/EIN Number 201032340
Address: 108 Triple Diamond Blvd., NORTH VENICE, FL, 34275, US
Mail Address: 108 Triple Diamond Blvd., NORTH VENICE, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Henderson Todd Agent 108 Triple Diamond Blvd, North Venice, FL, 34275

President

Name Role Address
Henderson Todd President 108 Triple Diamond Blvd, North Venice, FL, 34275

Chief Executive Officer

Name Role Address
Henderson Todd Chief Executive Officer 108 Triple Diamond Blvd, North Venice, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 108 Triple Diamond Blvd, North Venice, FL 34275 No data
REGISTERED AGENT NAME CHANGED 2022-10-31 Henderson, Todd No data
NAME CHANGE AMENDMENT 2022-08-29 ET CIVIL, INC. No data
CHANGE OF MAILING ADDRESS 2022-07-27 108 Triple Diamond Blvd., NORTH VENICE, FL 34275 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 108 Triple Diamond Blvd., NORTH VENICE, FL 34275 No data
REINSTATEMENT 2019-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-09-24 No data No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-10-31
Name Change 2022-08-29
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-10-11
Amendment 2018-09-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State