Search icon

EFFICIENT CONSULTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EFFICIENT CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EFFICIENT CONSULTING SERVICES, 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: 21 Dec 2015 (9 years ago)
Date of dissolution: 11 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2020 (5 years ago)
Document Number: P16000000875
FEI/EIN Number 81-1079107

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7258 GREENPORT CV, BOYNTON BEACH, FL, 33437, US
Mail Address: 7258 GREENPORT CV, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDELSON VICKI L Director 7258 GREENPORT CV, BOYNTON BEACH, FL, 33437
EDELSON VICKI L Agent 7258 GREENPORT CV, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 7258 GREENPORT CV, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 7258 GREENPORT CV, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2020-06-15 7258 GREENPORT CV, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2017-01-23 EDELSON, VICKI L -
REINSTATEMENT 2017-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
ARTICLES OF CORRECTION 2016-01-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-11
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-28
REINSTATEMENT 2017-01-23
Articles of Correction 2016-01-20
Domestic Profit 2015-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State