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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State