Search icon

ETHCAM, CORP.

Company Details

Entity Name: ETHCAM, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: P04000167827
FEI/EIN Number 202153388
Address: 1000 S Ocean Blvd, BOCA RATON, FL, 33432, US
Mail Address: 1000 S Ocean Blvd, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH BARRY Agent 1000 S Ocean Blvd, BOCA RATON, FL, 33432

President

Name Role Address
SMITH BARRY President 1000 S Ocean Blvd, BOCA RATON, FL, 33432

Secretary

Name Role Address
Smith JASON Secretary 5251 Princton Way, BOCA RATON, FL, 33496

Treasurer

Name Role Address
Smith SEAN Treasurer 6 La Gorce Circle, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 16161 Quiet Vista Cir, Delray Beach, FL 33446 No data
CHANGE OF MAILING ADDRESS 2025-01-22 16161 Quiet Vista Cir, Delray Beach, FL 33446 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 16161 Quiet Vista Cir, Delray Beach, FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 1000 S Ocean Blvd, Apt 701, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 1000 S Ocean Blvd, Apt 701, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2021-04-19 1000 S Ocean Blvd, Apt 701, BOCA RATON, FL 33432 No data
REINSTATEMENT 2013-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State