Search icon

THE ETC AGENCY, INC. - Florida Company Profile

Company Details

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

THE ETC AGENCY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Nov 2015 (9 years ago)
Document Number: P15000094742
FEI/EIN Number 47-5631661

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

Address: 1521 Alton Road, UNIT 555, MIAMI Beach, FL, 33139, US
Mail Address: 1521 Alton Road, UNIT 555, MIAMI Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGAULEY SHANNON C President 1521 ALTON ROAD, MIAMI BEACH, FL, 33139
MCGAULEY SHANNON C Director 1521 ALTON ROAD, MIAMI BEACH, FL, 33139
MCGAULEY SHANNON C Agent 1521 Alton Road, MIAMI Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-10 1521 Alton Road, UNIT 555, MIAMI Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-07-10 1521 Alton Road, UNIT 555, MIAMI Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-10 1521 Alton Road, UNIT 555, MIAMI Beach, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-09-02
AMENDED ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-08-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State