Search icon

EFFECTIVENESS ENHANCEMENT, INC.

Branch

Company Details

Entity Name: EFFECTIVENESS ENHANCEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Mar 2008 (17 years ago)
Branch of: EFFECTIVENESS ENHANCEMENT, INC., KENTUCKY (Company Number 0543384)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F08000001418
FEI/EIN Number 521951863
Address: 36 PAULINE ROAD, LOUISVILLE, KY, 40206
Mail Address: 36 PAULINE ROAD, LOUISVILLE, KY, 40206
Place of Formation: KENTUCKY

Agent

Name Role Address
EVERS AMY Agent 10961 BURNY MILL RD #1138, JACKSONVILLE, FL, 32256

Chairman

Name Role Address
MC ALPINE ROBERT Chairman 36 PAULINE ROAD, LOUISVILLE, KY, 40206

President

Name Role Address
MC ALPINE ROBERT President 36 PAULINE ROAD, LOUISVILLE, KY, 40206

Vice Chairman

Name Role Address
MC ALPINE ROBERT Vice Chairman 36 PAULINE ROAD, LOUISVILLE, KY, 40206

Vice President

Name Role Address
MC ALPINE ROBERT Vice President 36 PAULINE ROAD, LOUISVILLE, KY, 40206

Secretary

Name Role Address
MC ALPINE ROBERT Secretary 36 PAULINE ROAD, LOUISVILLE, KY, 40206

Treasurer

Name Role Address
MC ALPINE ROBERT Treasurer 36 PAULINE ROAD, LOUISVILLE, KY, 40206

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-15
Foreign Profit 2008-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State