Search icon

ETZEL COMMUNICATIONS, INC.

Company Details

Entity Name: ETZEL COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 2013 (11 years ago)
Document Number: P13000075877
FEI/EIN Number 46-3355209
Address: 12021 ALTOONA AVE., HUDSON, FL, 34669, US
Mail Address: 3500 Vicksburg LN N, STE 411, Plymouth, MN, 55447, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Rivera Tina Agent 12021 ALTOONA AVE., HUDSON, FL, 34669

President

Name Role Address
ETZEL SUSIE J President 12021 ALTOONA AVE., HUDSON, FL, 34669

Director

Name Role Address
ETZEL SUSIE J Director 12021 ALTOONA AVE., HUDSON, FL, 34669
ETZEL ANDREW J Director 12021 ALTOONA AVE., HUDSON, FL, 34669

Secretary

Name Role Address
ETZEL SUSIE J Secretary 12021 ALTOONA AVE., HUDSON, FL, 34669

Treasurer

Name Role Address
ETZEL ANDREW J Treasurer 12021 ALTOONA AVE., HUDSON, FL, 34669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000001692 BILLIE CLARKE'S ANSWERING SERVICE ACTIVE 2025-01-04 2030-12-31 No data 12021 ALTOONA AVE, HUDSON, FL, 34669
G25000001689 ETZEL COMMUNICATIONS, INC ACTIVE 2025-01-04 2030-12-31 No data 12021 ALTOONA AVE, HUDSON, FL, 34669
G25000001691 ANSWER PAGE & MESSAGING ACTIVE 2025-01-04 2030-12-31 No data 12021 ALTOONA AVE, HUDSON, FL, 34669
G24000150295 ETZEL ANSWERING ACTIVE 2024-12-11 2029-12-31 No data 12021 ALTOONA AVE, HUDSON, FL, 34669
G24000150289 EXECUTIVE ANSWERING ACTIVE 2024-12-11 2029-12-31 No data 12021 ALTOONA AVE, HUDSON, FL, 34669
G24000113718 A QUALITY ANSWERING SERVICE ACTIVE 2024-09-11 2029-12-31 No data 3500 VICKSBURG LANE, STE 411, PLYMOUTH, MN, 55447
G14000017366 A QUALITY ANSWERING SERVICE ACTIVE 2014-02-19 2029-12-31 No data 12021 ALTOONA AVENUE, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-16 12021 ALTOONA AVE., HUDSON, FL 34669 No data
REGISTERED AGENT NAME CHANGED 2017-02-08 Rivera, Tina No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State