Search icon

EF DESIGN & CONSTRUCTION, INC.

Company Details

Entity Name: EF DESIGN & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: P09000077288
FEI/EIN Number 270946010
Address: 322 Buchanan St, Hollywood, FL, 33019, US
Mail Address: 322 Buchanan St, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FAJARDO EDGAR M Agent 322 Buchanan St, Hollywood, FL, 33019

President

Name Role Address
FAJARDO EDGAR M President 322 Buchanan St, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 322 Buchanan St, ST 510, Hollywood, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 322 Buchanan St, ST 510, Hollywood, FL 33019 No data
CHANGE OF MAILING ADDRESS 2024-03-11 322 Buchanan St, ST 510, Hollywood, FL 33019 No data
AMENDMENT 2017-05-08 No data No data
NAME CHANGE AMENDMENT 2011-03-08 EF DESIGN & CONSTRUCTION, INC. No data
AMENDMENT 2010-11-15 No data No data
AMENDMENT 2010-10-08 No data No data
AMENDMENT 2010-06-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000123158 ACTIVE 17-444-D5 LEON COUNTY 2023-01-20 2028-03-24 $18,822.82 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-10
Amendment 2017-05-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State