Search icon

PROJECTS ETC., INC.

Company Details

Entity Name: PROJECTS ETC., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000029760
FEI/EIN Number 46-5326710
Address: 18 Pomeroy Drive, Pinehurst, NC, 28374, US
Mail Address: 18 Pomeroy Drive, Pinehurst, NC, 28374, US
Place of Formation: FLORIDA

Agent

Name Role Address
DuVal Fields CPA Group PA Agent 428 Walnut Street, Green Cove Springs, FL, 32043

President

Name Role Address
TIMOTHY ROBIN President 18 Pomeroy Drive, Pinehurst, NC, 28374

Secretary

Name Role Address
TIMOTHY ROBIN Secretary 18 Pomeroy Drive, Pinehurst, NC, 28374

Treasurer

Name Role Address
TIMOTHY ROBIN Treasurer 18 Pomeroy Drive, Pinehurst, NC, 28374

Director

Name Role Address
TIMOTHY ROBIN Director 18 Pomeroy Drive, Pinehurst, NC, 28374

Vice President

Name Role Address
Evans Tracey Vice President 18 Pomeroy Drive, Pinehurst, NC, 28374

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 18 Pomeroy Drive, Pinehurst, NC 28374 No data
CHANGE OF MAILING ADDRESS 2022-04-26 18 Pomeroy Drive, Pinehurst, NC 28374 No data
REGISTERED AGENT NAME CHANGED 2018-01-11 DuVal Fields CPA Group PA No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 428 Walnut Street, Green Cove Springs, FL 32043 No data

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State