Search icon

ETECH ADVISORS, INC.

Company Details

Entity Name: ETECH ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000002912
FEI/EIN Number 81-4954169
Address: 10513 SW Meeting St, Port St. Lucie, FL, 34987, US
Mail Address: 10513 SW Meeting St, Port St. Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Orozco Caricia Agent 10513 SW Meeting St, Port St. Lucie, FL, 34987

Chief Executive Officer

Name Role Address
Orozco Caricia Chief Executive Officer 10513 SW Meeting St, Port St. Lucie, FL, 34987

Chief Financial Officer

Name Role Address
Cunningham Malachi Chief Financial Officer 10513 SW Meeting St, Port Saint Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029046 BLOOM COFFEE ROASTERS ACTIVE 2021-03-01 2026-12-31 No data 10513 SW MEETING STREET, UNIT 104, PORT SAINT LUCIE, FL, 34987
G19000048335 1971 ROASTERS AND COFFEE BAR EXPIRED 2019-04-18 2024-12-31 No data 10513 SW MEETING STREET, UNIT 104, PORT ST LUCIE, FL, 34987
G18000079859 TRADITION COFFEE COMPANY EXPIRED 2018-07-24 2023-12-31 No data 10380 SW VILLAGE CENTER DRIVE, STE 314, PORT ST. LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 10513 SW Meeting St, Suite 104, Port St. Lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2020-09-08 10513 SW Meeting St, Suite 104, Port St. Lucie, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2020-09-08 Orozco, Caricia No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-08 10513 SW Meeting St, Suite 104, Port St. Lucie, FL 34987 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000393001 ACTIVE 1000000930917 ST LUCIE 2022-08-10 2042-08-17 $ 6,081.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
AMENDED ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
Domestic Profit 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State