Search icon

E.F.H. COMPANY - Florida Company Profile

Company Details

Entity Name: E.F.H. COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.F.H. COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 Nov 1981 (43 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: F52451
FEI/EIN Number 592505943

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

Address: 5230 CARROL CANYON RD #300, SAN DIEGO, CA, 92121, US
Mail Address: 5230 CARROL CANYON RD #300, SAN DIEGO, CA, 92121, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLMAN JULIAN President 5230 CARROL CANYON RD., #300, SAN DIEGO, CA, 92121
ELLMAN JULIAN Director 5230 CARROL CANYON RD., #300, SAN DIEGO, CA, 92121
MAURER LARRY Agent 1765 S.E. 7TH ST, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-13 5230 CARROL CANYON RD #300, SAN DIEGO, CA 92121 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-13 1765 S.E. 7TH ST, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2000-03-13 - -
CHANGE OF MAILING ADDRESS 2000-03-13 5230 CARROL CANYON RD #300, SAN DIEGO, CA 92121 -
REGISTERED AGENT NAME CHANGED 2000-03-13 MAURER, LARRY -
ADMIN DISSOLUTION FOR REGISTERED AGENT 1999-07-13 - -

Documents

Name Date
REINSTATEMENT 2000-03-13
Admin. Diss. for Reg. Agent 1999-09-27
Reg. Agent Resignation 1999-04-23
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State