Search icon

EGF ENTERPRISES, INC.

Company Details

Entity Name: EGF ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Aug 2013 (11 years ago)
Document Number: P13000070366
FEI/EIN Number 46-3679466
Address: 8525 US Highway 441, Leesburg, FL, 34788, US
Mail Address: 8525 US Highway 441, Leesburg, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
GILES FITZGERALD MARTIN Agent 1204 Kirkpatrick Cr, Ormond Beach, FL, 32174

Director

Name Role Address
GILES FITZGERALD MARTIN Director 1204 Kirkpatrick Cr, Ormond Beach, FL, 32174
HUBBARD FITZGERALD BETTE Director 1204 Kirkpatrick Cr, Ormond Beach, FL, 32174

Secretary

Name Role Address
GILES FITZGERALD MARTIN Secretary 1204 Kirkpatrick Cr, Ormond Beach, FL, 32174

Vice President

Name Role Address
GILES FITZGERALD MARTIN Vice President 1204 Kirkpatrick Cr, Ormond Beach, FL, 32174

President

Name Role Address
HUBBARD FITZGERALD BETTE President 1204 Kirkpatrick Cr, Ormond Beach, FL, 32174

Treasurer

Name Role Address
HUBBARD FITZGERALD BETTE Treasurer 1204 Kirkpatrick Cr, Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121083 SENIOR HELPERS OF DAYTONA BEACH ACTIVE 2024-09-27 2029-12-31 No data 42 CAROLINE ST., BUNNELL, FL, 32110
G13000126583 SENIOR HELPERS OF THE VILLAGES ACTIVE 2014-01-17 2029-12-31 No data 1204 KIRKPATRICK CR, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-05 8525 US Highway 441, Leesburg, FL 34788 No data
CHANGE OF MAILING ADDRESS 2022-08-05 8525 US Highway 441, Leesburg, FL 34788 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1204 Kirkpatrick Cr, Ormond Beach, FL 32174 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State