Search icon

EFFICIENT IN HOME REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: EFFICIENT IN HOME REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EFFICIENT IN HOME REPAIRS, 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: 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: 26 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2012 (13 years ago)
Document Number: P06000012200
FEI/EIN Number 204212400

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

Address: 7113 Northwest 58th Street, Tamarac, FL, 33321, US
Mail Address: 7113 Northwest 58th Street, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JEPHTAH Agent 7113 Northwest 58th Street, Tamarac, FL, 33321
campbell jephtah President 7113 Northwest 58th Street, Tamarac, FL, 33321
Campbell Tetla Secretary 7113 Northwest 58th Street, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 7113 Northwest 58th Street, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2023-01-19 7113 Northwest 58th Street, Tamarac, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 7113 Northwest 58th Street, Tamarac, FL 33321 -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-04-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1040048110 2020-07-08 0455 PPP 92 ANN LEE LN, TAMARAC, FL, 33319-2465
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMARAC, BROWARD, FL, 33319-2465
Project Congressional District FL-20
Number of Employees 1
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State