Search icon

EFFICIENCY FACTOR, INC. - Florida Company Profile

Company Details

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

EFFICIENCY FACTOR, 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: 17 May 2005 (20 years ago)
Date of dissolution: 21 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: P05000072578
FEI/EIN Number 202852279

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

Address: 5753 Hwy 85 N, Crestview, FL, 32536, US
Mail Address: 5753 Hwy 85 N, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Frisch Rondi J President 5753 Hwy 85 N, Crestview, FL, 32536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 5753 Hwy 85 N, #2742, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2020-01-16 5753 Hwy 85 N, #2742, Crestview, FL 32536 -
REGISTERED AGENT NAME CHANGED 2020-01-16 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 7901 4th St N, Ste 300, St Petersburg, FL 33702 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-21
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State