Search icon

EFFICIENT ENGINEERS INCORPORATED - Florida Company Profile

Company Details

Entity Name: EFFICIENT ENGINEERS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EFFICIENT ENGINEERS INCORPORATED 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: 20 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000145079
FEI/EIN Number 208114540

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

Address: 3835 MCCOY ROAD, ORLANDO, FL, 32812, US
Mail Address: 1924 NW 94 AVE, MIAMI, FL, 33172
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABROZZI GARY F Director 8261 SW 142 ST, MIAMI, FL, 33158
ZAHTABI IRADJ Agent 1924 NW 94 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 1924 NW 94 AVE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2009-04-24 ZAHTABI, IRADJ -
CHANGE OF MAILING ADDRESS 2009-02-09 3835 MCCOY ROAD, ORLANDO, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 3835 MCCOY ROAD, ORLANDO, FL 32812 -
AMENDMENT 2008-04-30 - -
AMENDMENT 2007-12-26 - -
AMENDMENT 2007-12-20 - -
AMENDMENT 2007-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000504598 ACTIVE 1000000465705 ORANGE 2013-02-05 2033-02-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000474006 LAPSED 08-SC-11548 ORANGE CNTY CRT SMALL CLAIMS 2009-12-12 2014-02-16 $4,533.67 THE TRUBUNE COMPANY, 202 PARKER ST, TAMPA, FL33606-2308
J09001131191 ACTIVE 1000000116649 9849 4414 2009-03-26 2029-04-08 $ 4,039.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09001167690 TERMINATED 1000000116650 9849 4704 2009-03-26 2029-04-22 $ 557.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
Off/Dir Resignation 2009-05-01
Reg. Agent Change 2009-04-24
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-07-08
Amendment 2008-04-30
Amendment 2007-12-26
Amendment 2007-12-20
Amendment 2007-11-19
ANNUAL REPORT 2007-11-02
ANNUAL REPORT 2007-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State