Search icon

EFUNLAYO & CO INC.

Company Details

Entity Name: EFUNLAYO & CO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2011 (14 years ago)
Date of dissolution: 13 Jun 2024 (8 months ago)
Last Event: CONVERSION
Event Date Filed: 13 Jun 2024 (8 months ago)
Document Number: P11000032517
FEI/EIN Number 320342771
Address: 515 E, Las Olas Blvd, Ft. Lauderdale, FL, 33301, US
Mail Address: 515 E, Las Olas Blvd, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MAXEY JUDITH E Agent 5134 NW 30th Terrace, Ft. Lauderdale, FL, 33309

Chief Financial Officer

Name Role Address
Maxey Judith E Chief Financial Officer 5134 NW 30th Terrace, Ft. Lauderdale, FL, 33309

Chief Executive Officer

Name Role Address
Maxey Judith E Chief Executive Officer 5134 NW 30th Terrace, Ft. Lauderdale, FL, 33309

President

Name Role Address
Maxey Judith E President 5134 NW 30th Terrace, Ft. Lauderdale, FL, 33309

Treasurer

Name Role Address
Maxey Judith E Treasurer 5134 NW 30th Terrace, Ft. Lauderdale, FL, 33309

Secretary

Name Role Address
Maxey Judith E Secretary 5134 NW 30th Terrace, Ft. Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CONVERSION 2024-06-13 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000297938. CONVERSION NUMBER 700000255927
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 515 E, Las Olas Blvd, Ft. Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-01-23 515 E, Las Olas Blvd, Ft. Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2021-01-27 MAXEY, JUDITH E. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 5134 NW 30th Terrace, Ft. Lauderdale, FL 33309 No data
REINSTATEMENT 2013-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State