Search icon

EPHRAIM CLOSETS AND MORE, INC

Company Details

Entity Name: EPHRAIM CLOSETS AND MORE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 2016 (9 years ago)
Document Number: P16000064130
FEI/EIN Number 81-3523271
Address: 4801 JOHNSON RD, COCONUT CREEK, FL, 33073, US
Mail Address: 4801 JOHNSON RD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ACCOUNTING PROFESSIONALS CORP. Agent

President

Name Role Address
MARIN JUAN President 530 JEFFERSON DRIVE #110, DEERFIELD BEACH, FL, 33441

Vice President

Name Role Address
MAIA ANA L Vice President 4801 JOHNSON RD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-30 ACCOUNTING PROFESSIONALS CORP No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-30 1490 WEST 49TH STREET, SUITE 307, HIALEAH, FL 33012 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 4801 JOHNSON RD, UNIT 10, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2022-07-18 4801 JOHNSON RD, UNIT 10, COCONUT CREEK, FL 33073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000752814 ACTIVE 1000001016645 PALM BEACH 2024-10-24 2044-11-27 $ 3,924.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-08
Domestic Profit 2016-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State