Search icon

ETS AUTOS, INC.

Company Details

Entity Name: ETS AUTOS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Mar 2008 (17 years ago)
Document Number: P08000029003
FEI/EIN Number 37-1574112
Address: 2612 S SANFORD AVE., SANFORD, FL 32773
Mail Address: 2612 S SANFORD AVE., SANFORD, FL 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ETS AUTOS 401(K) PLAN 2023 371574112 2024-05-28 ETS AUTOS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441120
Sponsor’s telephone number 4073230711
Plan sponsor’s address 2612 S SANFORD AVE, SANFORD, FL, 32773

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ETS AUTOS INC 2022 371574112 2023-09-28 ETS AUTOS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423100
Sponsor’s telephone number 4073230711
Plan sponsor’s address 2612 S SANFORD AVE, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing EDWIN CALDERON
Valid signature Filed with authorized/valid electronic signature
ETS AUTOS INC 2021 371574112 2022-06-04 ETS AUTOS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423100
Sponsor’s telephone number 4073230711
Plan sponsor’s address 2612 S SANFORD AVE, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2022-06-04
Name of individual signing EDWIN CALDERON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CALDERON, EDWIN A. Agent 2612 S. SANFORD AVE., SANFORD, FL 32773

President

Name Role Address
CALDERON, EDWIN A President 5454 Sandy Ridge Ct, Sanford, FL 32771

Treasurer

Name Role Address
CALDERON, EDWIN A Treasurer 5454 Sandy Ridge Ct, Sanford, FL 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-23 2612 S SANFORD AVE., SANFORD, FL 32773 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 2612 S SANFORD AVE., SANFORD, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-12 2612 S. SANFORD AVE., SANFORD, FL 32773 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-24

Date of last update: 26 Jan 2025

Sources: Florida Department of State