Search icon

E. F. SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: E. F. SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 28 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2016 (9 years ago)
Document Number: F10000004797
FEI/EIN Number 201895513

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

Address: 6278 N Federal Highway, Suite 109, Fort Lauderdale, FL, 33308, US
Mail Address: 6278 N Federal Highway, Suite 109, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WICK JEFFREY A President 8588 NW 2ND ST, CORAL SPRINGS, FL, 33071
Wick Jeffrey A Agent 6278 N Federal Highway, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 6278 N Federal Highway, Suite 109, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2019-04-29 6278 N Federal Highway, Suite 109, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Wick, Jeffrey A -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 6278 N Federal Highway, Suite 109, Fort Lauderdale, FL 33308 -
REINSTATEMENT 2016-01-12 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000030256 ACTIVE 1000000907012 BROWARD 2022-01-14 2032-01-19 $ 1,028.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State