Search icon

EFFICIENCY ENTERPRISES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: EFFICIENCY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Jul 2001 (24 years ago)
Branch of: EFFICIENCY ENTERPRISES, INC., NEW YORK (Company Number 476518)
Date of dissolution: 30 Aug 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Aug 2023 (2 years ago)
Document Number: F01000003955
FEI/EIN Number 112451394

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

Mail Address: 4601 SW 30TH STREET, DAVIE, FL, 33314
Address: 18-43 43RD STREET, ASTORIA, NY, 11105
Place of Formation: NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EFFICIENCY ENTERPRISES, INC. MONEY PURCHASE PLAN 2017 112451394 2018-10-10 EFFICIENCY ENTERPRISES, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 484110
Sponsor’s telephone number 5617528511
Plan sponsor’s address 4601 SW 30TH STREET, DAVIE, FL, 33314
EFFICIENCY ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2017 112451394 2018-10-10 EFFICIENCY ENTERPRISES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 484110
Sponsor’s telephone number 5617528511
Plan sponsor’s address 4601 SW 30TH STREET, DAVIE, FL, 33314
EFFICIENCY ENTERPRISES, INC. MONEY PURCHASE PLAN 2016 112451394 2017-09-01 EFFICIENCY ENTERPRISES, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 484110
Sponsor’s telephone number 5617528511
Plan sponsor’s address 4601 SW 30TH STREET, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2017-09-01
Name of individual signing RODNEY CORE
Valid signature Filed with authorized/valid electronic signature
EFFICIENCY ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2016 112451394 2017-09-01 EFFICIENCY ENTERPRISES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 484110
Sponsor’s telephone number 5617528511
Plan sponsor’s address 4601 SW 30TH STREET, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2017-09-01
Name of individual signing RODNEY CORE
Valid signature Filed with authorized/valid electronic signature
EFFICIENCY ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2015 112451394 2016-10-17 EFFICIENCY ENTERPRISES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 484110
Sponsor’s telephone number 5617528511
Plan sponsor’s address 4601 SW 30TH STREET, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing RODNEY CORE
Valid signature Filed with authorized/valid electronic signature
EFFICIENCY ENTERPRISES, INC. MONEY PURCHASE PLAN 2015 112451394 2016-10-17 EFFICIENCY ENTERPRISES, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 484110
Sponsor’s telephone number 5617528511
Plan sponsor’s address 4601 SW 30TH STREET, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing RODNEY CORE
Valid signature Filed with authorized/valid electronic signature
EFFICIENCY ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2014 112451394 2015-09-30 EFFICIENCY ENTERPRISES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 484110
Sponsor’s telephone number 5617528511
Plan sponsor’s address 4601 SW 30TH STREET, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing LEE VITALIANO
Valid signature Filed with authorized/valid electronic signature
EFFICIENCY ENTERPRISES, INC. MONEY PURCHASE PLAN 2014 112451394 2015-09-30 EFFICIENCY ENTERPRISES, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 484110
Sponsor’s telephone number 5617528511
Plan sponsor’s address 4601 SW 30TH STREET, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing LEE VITALIANO
Valid signature Filed with authorized/valid electronic signature
EFFICIENCY ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2013 112451394 2014-10-02 EFFICIENCY ENTERPRISES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 484110
Sponsor’s telephone number 5617528511
Plan sponsor’s address 4601 SW 30TH STREET, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing LEE VITALIANO
Valid signature Filed with authorized/valid electronic signature
EFFICIENCY ENTERPRISES, INC. MONEY PURCHASE PLAN 2013 112451394 2014-10-02 EFFICIENCY ENTERPRISES, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 484110
Sponsor’s telephone number 5617528511
Plan sponsor’s address 4601 SW 30TH STREET, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing LEE VITALIANO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Berkeridge John President 6300 Efficiency Way, Baltimore, MD, 21226
Watts John W Agent 4601 SW 30TH STREET, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-08-30 - -
REINSTATEMENT 2023-08-08 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 4601 SW 30TH STREET, DAVIE, FL 33314 -
REINSTATEMENT 2019-04-11 - -
REGISTERED AGENT NAME CHANGED 2019-04-11 Watts, John W -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-01-04 18-43 43RD STREET, ASTORIA, NY 11105 -

Documents

Name Date
REINSTATEMENT 2023-08-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-04
REINSTATEMENT 2019-04-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-03
FEI 2010-11-03
ANNUAL REPORT 2010-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State