Entity Name: | EFA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EFA 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: |
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: | 12 Sep 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P12000077864 |
FEI/EIN Number |
46-1012356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12834 MANDARIN RD, JACKSONVILLE, FL, 32223, US |
Mail Address: | 12834 MANDARIN RD, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN ELLIOT | President | 12834 MANDARIN RD, JACKSONVILLE, FL, 32223 |
FRIEDMAN ELLIOT | Agent | 12834 MANDARIN RD, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 12834 MANDARIN RD, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 12834 MANDARIN RD, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 12834 MANDARIN RD, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-04 | FRIEDMAN, ELLIOT | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-23 |
Reg. Agent Change | 2014-04-04 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-22 |
Domestic Profit | 2012-09-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State