Search icon

CLASSIC ETCH INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC ETCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC ETCH 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: 22 Feb 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2006 (19 years ago)
Document Number: P93000015013
FEI/EIN Number 650395247

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

Address: 10058 SPANISH ISLES BLVD, BOCA RATON, FL, 33498, US
Mail Address: 1168 Camp Ave, Mount Dora, FL, 32757, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEANE CHRIS Director 2020 Hillside Drive, Mount Dora, FL, 32757
KEANE CHRIS President 2020 Hillside Drive, Mount Dora, FL, 32757
KEANE JOEL Vice President 9404 SADDLEBROOK DR, BOCA RATON, FL, 33496
KEANE CHRIS Agent 2020 Hillside Drive, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 10058 SPANISH ISLES BLVD, SUITE F15, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2023-04-10 10058 SPANISH ISLES BLVD, SUITE F15, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 2020 Hillside Drive, Mount Dora, FL 32757 -
AMENDMENT 2006-04-17 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 KEANE, CHRIS -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State