Entity Name: | ETTCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Mar 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P05000039583 |
FEI/EIN Number | 202514948 |
Address: | 9121 PANDA LANE, PORT RICHEY, FL, 34668 |
Mail Address: | 9121 PANDA LANE, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Law Office of Grant & Dozier, LLC | Agent | 123 North Apopka Avenue, Inverness, FL, 34450 |
Name | Role | Address |
---|---|---|
Baade Lucille | President | 9121 Panda Lane, Port Richey, FL, 34668 |
Name | Role | Address |
---|---|---|
ORIENTALE DONATO | Vice President | 199 BRITTLE LANE, HICKSVILLE, NY, 11801 |
Name | Role | Address |
---|---|---|
DeRosa MaryAnn | Sec | 16326 SW 15th Court, Ocala, FL, 34473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2015-10-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-09-17 | 9121 PANDA LANE, PORT RICHEY, FL 34668 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-06 | 123 North Apopka Avenue, Inverness, FL 34450 | No data |
REGISTERED AGENT NAME CHANGED | 2013-08-06 | Law Office of Grant & Dozier, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-13 | 9121 PANDA LANE, PORT RICHEY, FL 34668 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000151499 | TERMINATED | 1000000445342 | PASCO | 2012-12-27 | 2033-01-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-18 |
REINSTATEMENT | 2015-10-25 |
ANNUAL REPORT | 2014-04-26 |
AMENDED ANNUAL REPORT | 2013-08-06 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-03-08 |
ANNUAL REPORT | 2009-06-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State