Search icon

ETTINGER ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: ETTINGER ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ETTINGER ASSOCIATES, 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: 26 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000029275
FEI/EIN Number 650917687

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

Address: 7919 L'Aquila Way, Delray Beach, FL, 33446, US
Mail Address: 7919 L'Aquila Way, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ettinger Stanley P President 7919 L'Aquila Way, Delray Beach, FL, 33446
HEWITT JOHN W Agent 10625 N MILITARY TR STE 208, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-01 10625 N MILITARY TR STE 208, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-01 7919 L'Aquila Way, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2015-12-01 7919 L'Aquila Way, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2015-12-01 HEWITT, JOHN W -
REINSTATEMENT 2015-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2015-12-01
AMENDED ANNUAL REPORT 2014-04-29
REINSTATEMENT 2014-04-28
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-05-17
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State