Search icon

E.F.S. PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: E.F.S. PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.F.S. PARTNERS, 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: 06 Oct 2004 (20 years ago)
Date of dissolution: 10 Jul 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: P04000138706
FEI/EIN Number 432062291

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

Address: C/O REINHARDT LLP, 200 LIBERTY STREET, New York, NY, 10281, US
Mail Address: C/O REINHARDT LLP, 200 LIBERTY STREET, New York, NY, 10281, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTONOCITO FILIPPO Director C/O REINHARDT LLP, New York, NY, 10281
NATIONAL CORPORATE RESEARCH, LTD., INC. Agent 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2020-07-10 - -
CHANGE OF MAILING ADDRESS 2018-01-19 C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, New York, NY 10281 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, New York, NY 10281 -
AMENDMENT 2009-03-02 - -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2020-07-10
Reg. Agent Resignation 2020-02-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-08-06
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State