Search icon

E.T. CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: E.T. CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Nov 1991 (33 years ago)
Document Number: P36383
FEI/EIN Number 930601284

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

Address: 2001 83RD AVE NORTH, ST. PETERBURG, FL, 33702, US
Mail Address: 11100 SANTA MONICA BLVD., STE 1150, LOS ANGELES, CA, 90025, US
ZIP code: 33702
County: Pinellas
Place of Formation: OREGON

Key Officers & Management

Name Role Address
Thesman Michael President 947 Lakeshore Blvd, Incline Village, NV, 89451
Thesman Michael Secretary 947 Lakeshore Blvd, Incline Village, NV, 89451
TAKASUGI RONALD Treasurer 11100 SANTA MONICA BLVD #1150, LOS ANGELES, CA, 90025
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012185 VILLAGE GREEN MOBILE HOME SALES ACTIVE 2012-02-03 2028-12-31 - 11100 SANTA MONICA BLVD, SUITE 1150, LOS ANGELES, CA, 90025
G03112900183 BRIARWOOD MOBILE HOME SALES ACTIVE 2003-04-22 2028-12-31 - 11100 SANTA MONICA BLVD STE 1150, SUITE 1150, INCLINE VILLAGE, NV, 89451

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-08-15 2001 83RD AVE NORTH, ST. PETERBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-08-15 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-08-15 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 2001 83RD AVE NORTH, ST. PETERBURG, FL 33702 -

Court Cases

Title Case Number Docket Date Status
Susan M. Brennan and Christopher A. Austin, Appellant(s) v. Village Green Park, Ltd.,, Carol A. Meharg, E. T. Consultants, Inc., and Village Green Mobile Home Park, Appellee(s). 2D2023-1784 2023-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-002168

Parties

Name Susan M. Brennan
Role Appellant
Status Active
Representations Daniel Wayne Perry
Name Christopher A. Austin
Role Appellant
Status Active
Name VILLAGE GREEN PARK, LTD.
Role Appellee
Status Active
Representations Daniel Ari Shapiro, Dorice Rose Voecks
Name Carol A. Meharg
Role Appellee
Status Active
Representations Anastasia C. Jaster
Name E.T. CONSULTANTS, INC.
Role Appellee
Status Active
Name Village Green Mobile Home Park
Role Appellee
Status Active
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Susan M. Brennan
View View File
Docket Date 2024-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Carol A. Meharg
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 21 DAYS - AB DUE ON 05/06/24
On Behalf Of Carol A. Meharg
Docket Date 2024-03-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellees' answer brief shall be served within 20 days from the date of this order.
Docket Date 2024-02-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Susan M. Brennan
Docket Date 2024-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 DAYS - IB DUE ON 02/15/24
On Behalf Of Susan M. Brennan
Docket Date 2023-12-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of appellant's status report filed December 26, 2023, therelinquishment period entered by this court's November 8, 2023, order has concluded,and this matter shall proceed.
Docket Date 2023-12-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 01/25/2024
On Behalf Of Susan M. Brennan
Docket Date 2023-12-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Susan M. Brennan
Docket Date 2023-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 16 PAGES - REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-10-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS UNOPPOSED MOTION FOR A 45 DAY EXTENSION OF TIME TO SUPPLEMENT THE RECORD WITH A STATEMENT OF EVIDENCE OR PROCEEDINGS
On Behalf Of Susan M. Brennan
Docket Date 2023-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - 1142 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-09-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2023-09-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The August 22, 2023, order to show cause is discharged.
Docket Date 2023-09-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of Susan M. Brennan
Docket Date 2023-09-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Susan M. Brennan
Docket Date 2023-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-08-28
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE LISTING CURRENT MAILING ADDRESSES OF ALL ENTITIES SERVED WITH THE NOTICE OF APPEAL
On Behalf Of Susan M. Brennan
Docket Date 2023-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Susan M. Brennan
Docket Date 2023-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-08
Type Order
Subtype Order Relinquishing Jurisdiction
Description grant relinquishment of jurisdiction ~ "Appellants Unopposed Motion for a 45 Day Extension of Time to Supplementthe Record with a Statement of Evidence or Proceedings" is treated as a motion torelinquish jurisdiction to reconstruct the record under Florida Rule of AppellateProcedure 9.200(b)(5) and granted. Jurisdiction is relinquished to the trial court for 45days from the date of this order for the parties and trial court to reconstruct the record inaccordance with the issues identified in the motion to relinquish and with rule9.200(b)(5). The clerk of the circuit court shall supplement the record with the stipulatedstatement within 10 days of its filing; no further order from this court shall be necessaryfor supplementation. The appellant shall file a status report of the proceedings within 45days from the date of this order. This matter is stayed during the relinquishment period.
Docket Date 2023-08-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-09-08
ANNUAL REPORT 2019-02-11
Reg. Agent Change 2018-08-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State