Search icon

EFFERVO TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: EFFERVO TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 2014 (10 years ago)
Document Number: F05000003424
FEI/EIN Number 030537220

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

Address: 837 PINEY VILLAGE LOOP, TALLAHASSEE, FL, 32311, US
Mail Address: 2014 MIDYETTE RD, Apt 506, TALLAHASSEE, FL, 32301, US
ZIP code: 32311
County: Leon
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SARANG TANVEER President 2014 MIDYETTE RD, Apt 506, TALLAHASSEE, FL, 32311
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2023-02-07 837 PINEY VILLAGE LOOP, TALLAHASSEE, FL 32311 -
REGISTERED AGENT NAME CHANGED 2014-12-24 INCORP SERVICES, INC. -
REINSTATEMENT 2014-12-24 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-12 837 PINEY VILLAGE LOOP, TALLAHASSEE, FL 32311 -
CANCEL ADM DISS/REV 2009-08-12 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000330994 TERMINATED 1000000473232 LEON 2013-01-31 2023-02-06 $ 644.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J12001081077 TERMINATED 1000000333442 LEON 2012-10-18 2022-12-28 $ 513.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State