Search icon

ETW CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: ETW CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ETW CORP. 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: 21 Aug 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2009 (16 years ago)
Document Number: P96000070150
FEI/EIN Number 650692438

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

Address: 145 SOUNDINGS AVENUE, SUITE 200, JUPITER, FL, 33477, US
Mail Address: 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ETW CORP., NEW YORK 2115610 NEW YORK
Headquarter of ETW CORP., CONNECTICUT 0554443 CONNECTICUT
Headquarter of ETW CORP., ILLINOIS CORP_59659812 ILLINOIS

Key Officers & Management

Name Role Address
WOODS ELDRICK T Chairman 145 SOUNDINGS AVENUE, JUPITER, FL, 33477
WOODS KULTIDA Secretary 145 SOUNDINGS AVENUE, JUPITER, FL, 33477
SCACCHIA RITA M ASSI 2507 POST ROAD, SOUTHPORT, CT, 06890
HUBMAN CHRISTOPHER J CHIE 145 SOUNDINGS AVENUE, JUPITER, FL, 33477
BELL BRYON C Director 145 SOUNDINGS AVENUE, JUPITER, FL, 33477
McNAMARA ROBERT T Executive 145 SOUNDINGS AVENUE, JUPITER, FL, 33477
HUBMAN CHRISTOPHER J Agent 145 SOUNDINGS AVENUE, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000142419 TIGER WOODS VENTURES ACTIVE 2024-11-21 2029-12-31 - 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890
G21000138937 TGR, TIGER WOODS VENTURES ACTIVE 2021-10-15 2026-12-31 - 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890
G16000120603 TGR, A TIGER WOODS VENTURE EXPIRED 2016-11-07 2021-12-31 - 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890
G16000119551 TIGER WOODS VENTURES EXPIRED 2016-11-03 2021-12-31 - 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890
G16000119559 TGR TIGER WOODS VENTURES ACTIVE 2016-11-03 2026-12-31 - 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890
G16000119554 TGER, A TIGER WOODS VENTURE EXPIRED 2016-11-03 2021-12-31 - 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890
G16000119557 TGR ACTIVE 2016-11-03 2026-12-31 - 2507 POST ROAD, 2ND FLOOR, SOUTHPORT, CT, 06890

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 145 SOUNDINGS AVENUE, SUITE 200, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 145 SOUNDINGS AVENUE, SUITE 200, JUPITER, FL 33477 -
AMENDMENT 2009-06-03 - -
CHANGE OF MAILING ADDRESS 2006-06-16 145 SOUNDINGS AVENUE, SUITE 200, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2002-10-28 HUBMAN, CHRISTOPHER J -

Court Cases

Title Case Number Docket Date Status
ETW CORP. VS GOTTA HAVE IT GOLF, INC 3D2016-2116 2016-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-19490

Parties

Name ETW CORP.
Role Appellant
Status Active
Representations CAITLIN M. CLARKE, Joel S. Perwin, LAWRENCE D. GOODMAN, GUY A. RASCO
Name GOTTA HAVE IT GOLF, INC.
Role Appellee
Status Active
Representations Robert P. Frankel, CHRISTOPHER M. YANNUZZI, Teresa Ragatz, Eric D. Isicoff
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorney's fees is hereby denied.
Docket Date 2017-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-05-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ETW CORP.
Docket Date 2017-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GOTTA HAVE IT GOLF, INC
Docket Date 2017-03-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOTTA HAVE IT GOLF, INC
Docket Date 2017-03-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GOTTA HAVE IT GOLF, INC
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/29/17
Docket Date 2017-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTTA HAVE IT GOLF, INC
Docket Date 2017-02-20
Type Record
Subtype Appendix
Description Appendix ~ in support of its response in opposition to AA's motion for attorney's fees.
On Behalf Of GOTTA HAVE IT GOLF, INC
Docket Date 2017-02-20
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AA's motion for attorney's fees.
On Behalf Of GOTTA HAVE IT GOLF, INC
Docket Date 2017-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ETW CORP.
Docket Date 2017-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ETW CORP.
Docket Date 2017-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ETW CORP.
Docket Date 2017-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/8/17
Docket Date 2017-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ETW CORP.
Docket Date 2016-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ETW CORP.
Docket Date 2016-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/9/17
Docket Date 2016-11-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME ( XXV ).
Docket Date 2016-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/8/16
Docket Date 2016-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ETW CORP.
Docket Date 2016-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 14-1451, 04-634
On Behalf Of ETW CORP.
Docket Date 2016-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State