Search icon

EFFICIENT ENERGY DESIGN FLORIDA INC - Florida Company Profile

Company Details

Entity Name: EFFICIENT ENERGY DESIGN FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EFFICIENT ENERGY DESIGN FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2017 (8 years ago)
Document Number: P17000009029
FEI/EIN Number 81-5153328

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

Address: 5900 N Australian Ave., Suite 11, WEST PALM BEACH, FL, 33407, US
Mail Address: 5900 AUSTRALIAN AVE #11, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Finck Timothy Manager 809 Anchorage Drive, North Palm Beach, FL, 33408
Finck William Manager 809 Anchorage Drive, North Palm Beach, FL, 33408
FINCK William Agent 809 ANCHORAGE DRIVE, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000022633 FLBLOWERDOORTEST.COM EXPIRED 2018-02-12 2023-12-31 - 1470 N. CONGRESS AVE, SUITE 106 A, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 5900 N Australian Ave., Suite 11, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2020-04-03 FINCK, William -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-26
Domestic Profit 2017-01-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State