Search icon

VAN ETTEN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: VAN ETTEN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAN ETTEN 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: 14 Feb 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000014048
FEI/EIN Number 650643387

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

Address: 150 SE 2ND AVE, STE 800, MIAMI, FL, 33131, US
Mail Address: 150 SE 2 AVE, STE 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN ETTEN EDWARD A President 5720 SOUTHWEST 116TH AVENUE, MIAMI, FL
VAN ETTEN EDWARD A Treasurer 5720 SOUTHWEST 116TH AVENUE, MIAMI, FL
VAN ETTEN EDWARD A Director 5720 SOUTHWEST 116TH AVENUE, MIAMI, FL
VAN ETTEN JOHN EDWARD Vice President 5720 SOUTHWEST 116TH AVENUE, MIAMI, FL
VAN ETTEN JOHN EDWARD Secretary 5720 SOUTHWEST 116TH AVENUE, MIAMI, FL
VAN ETTEN JOHN EDWARD Director 5720 SOUTHWEST 116TH AVENUE, MIAMI, FL
CHRISTOPHER WALDERA B Agent 6400 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1999-04-26 CHRISTOPHER, WALDERA B -
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 6400 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-22 150 SE 2ND AVE, STE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1997-01-22 150 SE 2ND AVE, STE 800, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 1996-04-22 VAN ETTEN ENTERPRISES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000154564 LAPSED 05-10031-CA-25 MIAMI-DADE COUNTY COURT 2005-10-05 2010-10-12 $21,359.81 COPYCO, INC. DBA TOSHIBA BUSINESS SOLUTIONS FLORIDA, 6401 NOB HILL ROAD, FORT LAUDERDALE, FL 33324
J05000000742 LAPSED 04-15438 CACE 13 BROWARD COUNTY CIRCUIT COURT 2004-12-31 2010-01-04 $58,641.09 MARLIN LEASING CORP., 300 FELLOWSHIP ROAD, MOUNT LAUREL, NJ 08054

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-07-14
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-01-22
DOCUMENTS PRIOR TO 1997 1996-02-14

Date of last update: 03 May 2025

Sources: Florida Department of State