Search icon

E-TECH SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: E-TECH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-TECH SYSTEMS, 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: 08 Apr 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000031770
FEI/EIN Number 593378090

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

Address: 3802 E 8TH AVE, TAMPA, FL, 33605-4509
Mail Address: 3802 E 8TH AVE, TAMPA, FL, 33605-4509
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELEIRO ERICK A President 2117 W KENNEDY BOULEVARD, TAMPA, FL, 33606
CELEIRO ERICK A Treasurer 2117 W KENNEDY BOULEVARD, TAMPA, FL, 33606
CELEIRO ERICK A Director 2117 W KENNEDY BOULEVARD, TAMPA, FL, 33606
CLARKE PATRICK B Vice President 2117 W KENNEDY BOULEVARD, TAMPA, FL, 33606
CLARKE PATRICK B Secretary 2117 W KENNEDY BOULEVARD, TAMPA, FL, 33606
CLARKE PATRICK B Director 2117 W KENNEDY BOULEVARD, TAMPA, FL, 33606
DIAZ JOSEPH L Agent 2522 W KENNEDY BOULEVARD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-09 3802 E 8TH AVE, TAMPA, FL 33605-4509 -
CHANGE OF MAILING ADDRESS 2003-10-09 3802 E 8TH AVE, TAMPA, FL 33605-4509 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000252779 LAPSED 01020680010 20449 03184 2002-06-07 2022-06-26 $ 779.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-07-20
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-02-23
REINSTATEMENT 2003-10-09
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-07
ANNUAL REPORT 2000-02-10
ANNUAL REPORT 1999-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State