Search icon

EFFICIENTS, INC.

Company Details

Entity Name: EFFICIENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jul 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000065318
FEI/EIN Number 651021807
Address: 816 NW 30TH AVE, SUITE C, OCALA, FL, 34475
Mail Address: 816 NW 30TH AVE, SUITE C, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DIPESA RUSSELL S Agent 816 NW 30TH AVE, OCALA, FL, 34475

President

Name Role Address
DIPESA RUSSELL S President 816 NW 30TH AVE STE. C, OCALA, FL, 34475

Secretary

Name Role Address
DIPESA RUSSELL S Secretary 816 NW 30TH AVE STE. C, OCALA, FL, 34475

Director

Name Role Address
DIPESA RUSSELL S Director 816 NW 30TH AVE STE. C, OCALA, FL, 34475

Vice President

Name Role Address
DIPESA DONNA R Vice President 816 NW 30TH AVE STE C, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 816 NW 30TH AVE, SUITE C, OCALA, FL 34475 No data
CHANGE OF MAILING ADDRESS 2003-05-01 816 NW 30TH AVE, SUITE C, OCALA, FL 34475 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 816 NW 30TH AVE, SUITE C, OCALA, FL 34475 No data

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-06
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-17
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State