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 |
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 |
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 |
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. | - |
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 |
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