Search icon

ETLC HOLDINGS INC

Company Details

Entity Name: ETLC HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000019775
FEI/EIN Number 45-4640690
Address: 1314 E. Las Olas Blvd Suite 1210, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1314 E Las Olas Blvd Suite 1210, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HANSON BRUCE A Agent 1314 E Las Olas Blvd Suite 1210, FORT LAUDERDALE, FL, 33301

Chief Executive Officer

Name Role Address
HANSON BRUCE A Chief Executive Officer 1314 E Las Olas BLVD SUITE 1210, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016697 SANQUILITY INC EXPIRED 2013-02-16 2018-12-31 No data 1314 E LAS OLAS BLVD SUITE 1210, FORT LAUDERDALE, FL, 33301
G13000016698 REVOLENT TECHNOLOGIES INC EXPIRED 2013-02-16 2018-12-31 No data 1314 E LAS OLAS BLVD SUITE 1210, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-16 1314 E. Las Olas Blvd Suite 1210, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2013-02-16 1314 E. Las Olas Blvd Suite 1210, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-16 1314 E Las Olas Blvd Suite 1210, FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2013-02-16
Domestic Profit 2012-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State