Search icon

ETRIKECO, INC.

Company Details

Entity Name: ETRIKECO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2020 (4 years ago)
Date of dissolution: 25 Jun 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2024 (8 months ago)
Document Number: P20000088321
FEI/EIN Number 82-3888139
Address: 5100 Ulmerton Rd, Clearwater, FL, 33760, US
Mail Address: 6531 CHANNELSIDE TER N, PINELLAS PARK, FL, 33781, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH NICHOLAS M Agent 6531 CHANNELSIDE TER N, PINELLAS PARK, FL, 33781

Chief Executive Officer

Name Role Address
SMITH NICHOLAS M Chief Executive Officer 6531 CHANNELSIDE TER N, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107169 ETRIKECO ACTIVE 2021-08-18 2026-12-31 No data 6757 TYRONE SQUARE, SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 5100 Ulmerton Rd, Suite 8, Clearwater, FL 33760 No data
NAME CHANGE AMENDMENT 2021-03-16 ETRIKECO, INC. No data
CONVERSION 2020-11-13 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000207175

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-25
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
Name Change 2021-03-16
Domestic Profit 2020-11-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State