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 |
Name | Role | Address |
---|---|---|
GILES FITZGERALD MARTIN | Agent | 1204 Kirkpatrick Cr, Ormond Beach, FL, 32174 |
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 |
Name | Role | Address |
---|---|---|
GILES FITZGERALD MARTIN | Secretary | 1204 Kirkpatrick Cr, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
GILES FITZGERALD MARTIN | Vice President | 1204 Kirkpatrick Cr, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
HUBBARD FITZGERALD BETTE | President | 1204 Kirkpatrick Cr, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
HUBBARD FITZGERALD BETTE | Treasurer | 1204 Kirkpatrick Cr, Ormond Beach, FL, 32174 |
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 |
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 |
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