Search icon

EGTH INC. - Florida Company Profile

Company Details

Entity Name: EGTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EGTH INC. 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: 23 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000171469
FEI/EIN Number 810661134

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

Address: 218 E. COMMERCIAL BLVD, STE 208 I, LAUDERDALE BY THE SEA, FL, 33308, US
Mail Address: 218 E. COMMERCIAL BLVD, STE 208 I, LAUDERDALE BY THE SEA, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARNAS LEV Chief Executive Officer 864 COVENTRY STREET, BOCA RATON, FL, 33487
VALINSKY JAY Agent 750 SOUTHEAST THIRD AVE, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-10-26 218 E. COMMERCIAL BLVD, STE 208 I, LAUDERDALE BY THE SEA, FL 33308 -
CANCEL ADM DISS/REV 2007-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-26 218 E. COMMERCIAL BLVD, STE 208 I, LAUDERDALE BY THE SEA, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT AND NAME CHANGE 2006-03-20 EGTH INC. -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000258538 TERMINATED 1000000036005 20999 00136 2006-10-24 2026-11-08 $ 1,699.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Resignation 2009-03-30
REINSTATEMENT 2007-10-26
Amendment and Name Change 2006-03-20
ANNUAL REPORT 2006-01-17
REINSTATEMENT 2005-10-06
Domestic Profit 2004-12-23

Date of last update: 03 May 2025

Sources: Florida Department of State