Search icon

ET3.COM INC. - Florida Company Profile

Company Details

Entity Name: ET3.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ET3.COM 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: 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 May 1999 (26 years ago)
Document Number: P99000046579
FEI/EIN Number 593576726

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

Address: 441 N. E. 1ST STREET, CRYSTAL RIVER, FL, 34429, US
Mail Address: PO Box 1844, Lyons, CO, 80540, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oster Daryl G Chief Executive Officer PO BOX 1844, LYONS, CO, 805401844
Oster Brenda S President PO BOX 1844, LYONS, CO, 805401844
BARNES AND COHEN, C.P.A.'S, P.A. Agent 441 N. E. 1ST STREET, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-27 441 N. E. 1ST STREET, CRYSTAL RIVER, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 441 N. E. 1ST STREET, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2011-01-10 BARNES AND COHEN, C.P.A.'S, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 441 N. E. 1ST STREET, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State