Search icon

EFFICIENCY PRO TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: EFFICIENCY PRO TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EFFICIENCY PRO TECHNOLOGIES, 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000013664
FEI/EIN Number 260078547

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

Address: 6900 SW 21ST COURT, SUITE 6, DAVIE, FL, 33317
Mail Address: 6900 SW 21ST COURT, SUITE 6, DAVIE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINUTOLO CHARLES President 6900 SW 21ST COURT, SUITE 6, FL, 33317
MINUTOLO CHARLES Agent 6900 SW 21ST COURT, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-18 6900 SW 21ST COURT, SUITE 6, DAVIE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-18 6900 SW 21ST COURT, SUITE 6, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2011-10-18 6900 SW 21ST COURT, SUITE 6, DAVIE, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-01-22 MINUTOLO, CHARLES -
CANCEL ADM DISS/REV 2008-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-05-30 EFFICIENCY PRO TECHNOLOGIES, INC. -

Documents

Name Date
REINSTATEMENT 2011-10-18
ANNUAL REPORT 2010-06-18
ANNUAL REPORT 2009-01-22
REINSTATEMENT 2008-09-04
Name Change 2006-05-30
ANNUAL REPORT 2006-05-04
Amendment 2005-05-05
Name Change 2005-04-25
Name Change 2005-03-28
ANNUAL REPORT 2005-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State