Search icon

EF INTERNATIONAL LANGUAGE SCHOOLS, INC. - Florida Company Profile

Company Details

Entity Name: EF INTERNATIONAL LANGUAGE SCHOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2009 (16 years ago)
Document Number: P05885
FEI/EIN Number 770005740

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

Address: Two Education Circle, Cambridge, MA, 02141, US
Mail Address: Two Education Circle, Cambridge, MA, 02141, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Sousa Lisa Director Two Education Circle, Cambridge, MA, 02141
Thouveny Stan President Two Education Circle, Cambridge, MA, 02141
Groth Christian Director Two Education Circle, Cambridge, MA, 02141
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079901 EF INTERNATIONAL LANGUAGE CENTERS EXPIRED 2010-08-24 2015-12-31 - 2469 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 Two Education Circle, Cambridge, MA 02141 -
CHANGE OF MAILING ADDRESS 2020-01-27 Two Education Circle, Cambridge, MA 02141 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2011-12-28 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2009-10-14 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-05-08 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-06-02 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000049937 (No Image Available) ACTIVE 1000001026980 DADE 2025-01-16 2045-01-22 $ 12,394.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J25000049945 (No Image Available) ACTIVE 1000001026981 DADE 2025-01-16 2045-01-22 $ 5,023.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J25000049937 ACTIVE 1000001026980 DADE 2025-01-16 2045-01-22 $ 12,394.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J25000049945 ACTIVE 1000001026981 DADE 2025-01-16 2045-01-22 $ 5,023.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State