Search icon

EFP INC.

Company Details

Entity Name: EFP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2011 (13 years ago)
Document Number: P11000019150
FEI/EIN Number 80-0688314
Address: 8751 W Broward Blvd, STE. 506, PLANTATION, FL, 33324, US
Mail Address: P O Box 551266, Ft Lauderdale, FL, 33355, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Brennan Lori Agent 8751 W Broward Blvd, PLANTATION, FL, 33324

President

Name Role Address
Brennan Lori President 8751 W Broward Blvd, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100057 EFP, INCORPORATED EXPIRED 2011-10-11 2016-12-31 No data 7811 WEST COMMERCIAL BLVD., TAMARAC, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 8751 W Broward Blvd, STE. 506, PLANTATION, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 8751 W Broward Blvd, 506, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2019-04-30 8751 W Broward Blvd, STE. 506, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2018-02-16 Brennan, Lori No data
AMENDMENT 2011-10-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001360024 TERMINATED 1000000524564 BROWARD 2013-08-28 2023-09-05 $ 489.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-16
AMENDED ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2017-05-12
AMENDED ANNUAL REPORT 2016-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State