Search icon

EGS FINANCIAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: EGS FINANCIAL CARE, 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: 24 Apr 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 May 2015 (10 years ago)
Document Number: F97000002171
FEI/EIN Number 231670927

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

Mail Address: 1201 Hays Street, Tallahassee, FL, 32301, US
Address: 5161 California Avenue, Suite 100, Irvine, CA, 92617, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Balthaser Andrew Vice President 5161 California Avenue, Irvine, CA, 92617
Pan Elizabeth (CecL President 5161 California Avenue, Irvine, CA, 92617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033099 PAYNOW ACTIVE 2020-03-17 2025-12-31 - 5161 CALIFORNIA AVENUE, SUITE 100, IRVINE, CA, 92617
G10000034664 TOTAL DEBT MANAGEMENT EXPIRED 2010-04-20 2015-12-31 - C/O SESSIONS,FISHMAN,NATHAN & ISRAEL,LLP, 3850 NORTH CAUSEWAY BLVD., STE. 200, METAIRIE, LA, 70002

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2021-08-02 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 5161 California Avenue, Suite 100, Irvine, CA 92617 -
CHANGE OF MAILING ADDRESS 2019-04-02 5161 California Avenue, Suite 100, Irvine, CA 92617 -
NAME CHANGE AMENDMENT 2015-05-20 EGS FINANCIAL CARE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900024102 LAPSED 03-07684-CC 25 MIAMI-DADE COUNTY COURT 2004-10-18 2009-11-05 $5275.94 JOHN H. PATTERSON, JR., 44 WEST FLAGLER STREET, SUITE 2000, MIAMI, FL 33130

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
Reg. Agent Change 2021-08-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-24
Reg. Agent Change 2016-11-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State