Search icon

ETAN PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: ETAN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ETAN PROPERTIES, 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: 27 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000097360
FEI/EIN Number 46-1629779

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

Address: 4626 Stockport Cir, Dublin, OH, 43016, US
Mail Address: 4626 Stockport Circle, Dublin, OH, 43016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIGH TUCKER, P.A. Agent -
GREEN AMY President 4220 PINE NEEDLE CT., PROSPER, TX, 75078
GREEN AMY Secretary 4220 PINE NEEDLE CT., PROSPER, TX, 75078
GREEN JOSEPH Vice President 4220 PINE NEEDLE CT., PROSPER, TX, 75078

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 4626 Stockport Cir, Dublin, OH 43016 -
CHANGE OF MAILING ADDRESS 2022-01-29 4626 Stockport Cir, Dublin, OH 43016 -
AMENDMENT 2013-07-19 - -

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-07-09
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State