Search icon

E T R ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: E T R ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E T R ENTERPRISES, 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: 20 Feb 1995 (30 years ago)
Date of dissolution: 07 May 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2002 (23 years ago)
Document Number: P95000014019
FEI/EIN Number 650589335

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

Address: 4995 N.W. 72ND AVE., STE. #404, MIAMI, FL, 33166, US
Mail Address: P.O. BOX 468, 7178 HEADLEY SE, ADA, MI, 49301
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORTH THOMAS A President 8805 CONSERVATION, N.E., ADA, MI, 49301
KORTH LUCY Vice President 8805 CONSERVATION, N.E., ADA, MI, 49301
CRANE TRACY Secretary 5216 CONNEMARA CT., S.E., GRAND RAPIDS, MI, 49546
CRANE TRACY Treasurer 5216 CONNEMARA CT., S.E., GRAND RAPIDS, MI, 49546

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-05-07 - -
CHANGE OF MAILING ADDRESS 2001-08-16 4995 N.W. 72ND AVE., STE. #404, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2001-08-16 4995 N.W. 72ND AVE., STE. #404, MIAMI, FL 33166 -
REINSTATEMENT 1999-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Reg. Agent Resignation 2019-09-04
Voluntary Dissolution 2002-05-07
ANNUAL REPORT 2001-08-16
REINSTATEMENT 1999-04-06
ANNUAL REPORT 1997-02-24
DOCUMENTS PRIOR TO 1997 1995-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State