Entity Name: | EFILE 411, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EFILE 411, 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: | 23 Nov 2009 (15 years ago) |
Document Number: | P09000096023 |
FEI/EIN Number |
271359992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10012 Gulf Center Drive, Fort Myers, FL, 33913, US |
Mail Address: | 10012 Gulf Center Drive, Fort Myers, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUBBERLY LINDA | President | 10012 Gulf Center Drive, Fort Myers, FL, 33913 |
DUBBERLY KEVIN | Vice President | 10012 Gulf Center Drive, Fort Myers, FL, 33913 |
DUBBERLY LINDA | Agent | 10012 Gulf Center Drive, Fort Myers, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 10012 Gulf Center Drive, Suite 5-160, Fort Myers, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 10012 Gulf Center Drive, Suite 5-160, Fort Myers, FL 33913 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 10012 Gulf Center Drive, Suite 5-160, Fort Myers, FL 33913 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State