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 |
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 |
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 | - |
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