Entity Name: | EFS VIII, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Apr 1995 (30 years ago) |
Date of dissolution: | 08 Sep 2005 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Sep 2005 (19 years ago) |
Document Number: | F95000001782 |
FEI/EIN Number | 25-1013720 |
Address: | 1221 LAMAR ST, STE 1600, HOUSTON, TX 77010 |
Mail Address: | 1221 LAMAR STREET, SUITE 1600, ATTN" TAX DEPT. 8TH FLOOR, HOUSTON, TX 77010 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
SEMPLE, ROBERT J | Director | 1221 LAMAR STE 1600, HOUSTON, TX 77010 |
CLINE, WADE K | Director | 1221 LAMAR STE 1600, HOUSTON, TX 77010 |
Name | Role | Address |
---|---|---|
SEMPLE, ROBERT J | Chief Executive Officer | 1221 LAMAR STE 1600, HOUSTON, TX 77010 |
Name | Role | Address |
---|---|---|
MILLS, SCOTT | President | 1221 LAMAR STE 1600, HOUSTON, TX 77010 |
Name | Role | Address |
---|---|---|
MILLS, SCOTT | Chief Operating Officer | 1221 LAMAR STE 1600, HOUSTON, TX 77010 |
Name | Role | Address |
---|---|---|
CLINE, WADE K | Vice President | 1221 LAMAR STE 1600, HOUSTON, TX 77010 |
DAVIS, ANGUS H | Vice President | 1221 LAMAR STE 1600, HOUSTON, TX 77010 |
Name | Role | Address |
---|---|---|
DAVIS, ANGUS H | Secretary | 1221 LAMAR STE 1600, HOUSTON, TX 77010 |
Name | Role | Address |
---|---|---|
BINGHAM, ROBERT S | Treasurer | 1221 LAMAR STE 1600, HOUSTON, TX 77010 |
Name | Role | Address |
---|---|---|
LEE, PATRICIA A | Assistant Secretary | 1221 LAMAR STE 1600, HOUSTON, TX 77010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-09-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-05-02 | 1221 LAMAR ST, STE 1600, HOUSTON, TX 77010 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-19 | 1221 LAMAR ST, STE 1600, HOUSTON, TX 77010 | No data |
NAME CHANGE AMENDMENT | 2003-04-14 | EFS VIII, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2005-09-08 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-04-16 |
Name Change | 2003-04-14 |
ANNUAL REPORT | 2002-05-02 |
ANNUAL REPORT | 2001-05-04 |
Reg. Agent Change | 2001-04-05 |
ANNUAL REPORT | 2000-05-05 |
ANNUAL REPORT | 1999-05-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State