Search icon

EFI DELIVERY, INC. - Florida Company Profile

Company Details

Entity Name: EFI DELIVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EFI DELIVERY, 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: 08 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000109885
FEI/EIN Number 203322817

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

Address: 7017 NW 40TH ST., CORAL SPRINGS, FL, 33065, US
Mail Address: 7017 NW 40TH ST., CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTEM EPHRAIM President 7017 NW 40TH ST., CORAL SPRINGS, FL, 33065
LEVY-ROTEM LIOR Vice President 7017 NW 40TH ST., CORAL SPRINGS, FL, 33065
ROTEM EPHRAIM Agent 7017 NW 40TH ST., CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 7017 NW 40TH ST., CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2013-04-11 7017 NW 40TH ST., CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 7017 NW 40TH ST., CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State