Entity Name: | EF DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EF DESIGNS, INC. 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: | 02 Oct 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P03000108668 |
FEI/EIN Number |
571191756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 211 MAIN ST, UNIT G, DESTIN, FL, 32541, US |
Mail Address: | 211 MAIN ST, UNIT G, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKENZIE FRANK | Director | 745 SWAN CIRCLE, DESTIN, FL, 32541 |
MCKENZIE FRANK | Vice President | 745 SWAN CIRCLE, DESTIN, FL, 32541 |
HAUGHT BRUCE A | Agent | 385 HWY 98 STE 220, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-06-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-11 | 211 MAIN ST, UNIT G, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2010-01-11 | 211 MAIN ST, UNIT G, DESTIN, FL 32541 | - |
REINSTATEMENT | 2006-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000034053 | TERMINATED | 1000000200797 | OKALOOSA | 2011-01-11 | 2031-01-19 | $ 5,400.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J09000221530 | TERMINATED | 1000000104636 | 2869 3806 | 2008-12-23 | 2029-01-22 | $ 3,236.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J09000458454 | TERMINATED | 1000000104636 | 2869 3806 | 2008-12-23 | 2029-01-28 | $ 3,236.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J07000354764 | TERMINATED | 1000000063748 | 2811 4457 | 2007-10-19 | 2027-10-31 | $ 5,585.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
Amendment | 2013-06-27 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-01-28 |
ANNUAL REPORT | 2008-01-10 |
ANNUAL REPORT | 2007-01-11 |
REINSTATEMENT | 2006-05-31 |
Domestic Profit | 2003-10-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State