Search icon

ETC SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: ETC SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ETC SPECIALTIES, 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: 17 Oct 2013 (12 years ago)
Date of dissolution: 04 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2017 (7 years ago)
Document Number: P13000085340
FEI/EIN Number 46-3901091

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

Address: 6508 JUNE DR, COCOA, FL, 32926, US
Mail Address: 6508 JUNE DR, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORSEN ERIK K President 6508 JUNE DR, COCOA, FL, 32926
THORSEN WHITNEY L Vice President 6508 JUNE DR, COCOA, FL, 32926
THORSEN WHITNEY L Secretary 6508 JUNE DR, COCOA, FL, 32926
THORSEN ERIK K Agent 6508 JUNE DR, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 6508 JUNE DR, COCOA, FL 32926 -
AMENDMENT AND NAME CHANGE 2015-06-22 ETC SPECILTIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-06-22 6508 JUNE DR, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2015-06-22 6508 JUNE DR, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 2015-04-16 THORSEN, ERIK K -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-17
Amendment and Name Change 2015-06-22
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-01-30
Domestic Profit 2013-10-17

Date of last update: 01 May 2025

Sources: Florida Department of State