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 |
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 |
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 | - | - |
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