Search icon

EFFECTIVENESS, INC. - Florida Company Profile

Company Details

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

EFFECTIVENESS, 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: 28 Aug 1975 (50 years ago)
Document Number: 483548
FEI/EIN Number 591616672

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

Address: 226 EYAM HALL LANE, APEX, NC, 27502, US
Mail Address: P.O. BOX 1965, Apex, NC, 27502, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE, ROBERT B Director P.O. BOX 1965, Apex, NC, 27502
MOORE, ROBERT B President P.O. BOX 1965, Apex, NC, 27502
MOORE DAVID B Vice President 857 TAYLOR RD., LA CROSSE, VA, 23950
MOORE DAVID B Director 857 TAYLOR RD., LA CROSSE, VA, 23950
Moore Glenn R Director 145 Beaumont Way, Hampton, GA, 30228
DE LA TORRE AADONIA B Agent 4512 WEST LEONA STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 226 EYAM HALL LANE, APEX, NC 27502 -
CHANGE OF MAILING ADDRESS 2022-02-01 226 EYAM HALL LANE, APEX, NC 27502 -
REGISTERED AGENT NAME CHANGED 2012-04-19 DE LA TORRE, AADONIA B -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 4512 WEST LEONA STREET, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State