Search icon

EARTONE INC. - Florida Company Profile

Company Details

Entity Name: EARTONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EARTONE 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: 15 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000059620
FEI/EIN Number 81-3084596

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

Address: 1401 Viscaya Pkwy, CAPE CORAL, FL, 33909, US
Mail Address: 419 SE 20th St, CAPE CORAL, FL, 33990, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERON CHARLES J President 1401 Viscaya Pkwy, CAPE CORAL, FL, 33909
CAMERON CHARLES J Agent 2324 SW 19TH PLACE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-01 1401 Viscaya Pkwy, 4, CAPE CORAL, FL 33909 -
REINSTATEMENT 2017-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-15 1401 Viscaya Pkwy, 4, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2017-11-15 CAMERON, CHARLES J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000166789 TERMINATED 1000000882275 LEE 2021-03-31 2031-04-14 $ 1,421.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-11-15
Domestic Profit 2016-07-15

Date of last update: 01 May 2025

Sources: Florida Department of State