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 |
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 | - |
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 |
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 | - | - |
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 |
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