Search icon

E&F FLORIDA ENTERPRISES INC.

Company Details

Entity Name: E&F FLORIDA ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 2003 (21 years ago)
Document Number: P03000112054
FEI/EIN Number 200261053
Address: 3141 FORTUNE WAY, SUITE 16, wellington, FL, 33414, US
Mail Address: 3141 Fortune Way, Suite 16, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ADDIS LISA Agent 3141 FORTUNE WAY, wellington, FL, 33414

Vice President

Name Role Address
ADDIS LISA Vice President 3141 FORTUNE WAY, wellington, FL, 33414

Secretary

Name Role Address
ADDIS FRANK Secretary 11376 REGATTA LANE, WELLINGTON, FL, 33449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016274 CREATIVE CONTRACTING GROUP ACTIVE 2014-02-14 2029-12-31 No data 3141 FORTUNE WAY, SUITE 16, WELLINGTON, FL, 33414
G12000017810 CREATIVE PAVERS EXPIRED 2012-02-21 2017-12-31 No data 4210 SEA MIST WAY, WELLINGTON, FL, 33449
G08127900042 CREAVTIVE CONTRACTING GROUP EXPIRED 2008-02-11 2013-12-31 No data 4901 52ND COURT, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-03 ADDIS, LISA No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 3141 FORTUNE WAY, SUITE # 16, wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2022-03-11 3141 FORTUNE WAY, SUITE 16, wellington, FL 33414 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 3141 FORTUNE WAY, SUITE 16, wellington, FL 33414 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000613506 TERMINATED 1000000433401 PALM BEACH 2013-02-27 2023-03-27 $ 809.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
AMENDED ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2016-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State