Entity Name: | EFACEC USA, 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: | 07 Sep 2010 (15 years ago) |
Document Number: | F10000004027 |
FEI/EIN Number |
651069144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2725 Northwoods Parkway, Norcross, GA, 30071, US |
Mail Address: | 2725 Northwoods Parkway, Norcross, GA, 30071, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Guerra Jorge | Chief Executive Officer | 2725 Northwoods Parkway, Norcross, GA, 30071 |
Barreto Manuel | Chief Financial Officer | 2725 Northwoods Parkway, Norcross, GA, 30071 |
Ferreira Manuel A | Director | 2725 Northwoods Parkway, Norcross, GA, 30071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 2725 Northwoods Parkway, Suite B, Norcross, GA 30071 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 2725 Northwoods Parkway, Suite B, Norcross, GA 30071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | 2725 Northwoods Parkway, Suite B, Norcross, GA 30071 | - |
CHANGE OF MAILING ADDRESS | 2020-04-23 | 2725 Northwoods Parkway, Suite B, Norcross, GA 30071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-19 | CORPORATION SERVICE COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000212845 | TERMINATED | 1000000952016 | COLUMBIA | 2023-05-05 | 2043-05-10 | $ 7,008.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000090001 | TERMINATED | 1000000945035 | COLUMBIA | 2023-02-23 | 2043-03-01 | $ 28,855.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000106684 | TERMINATED | 1000000917278 | COLUMBIA | 2022-02-28 | 2042-03-02 | $ 31,247.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-08-16 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-02 |
AMENDED ANNUAL REPORT | 2020-07-09 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State