Search icon

GROUP EFFE INC - Florida Company Profile

Company Details

Entity Name: GROUP EFFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUP EFFE 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: 15 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000092129
FEI/EIN Number 82-3523372

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

Address: 1991 East SR60, Valrico, FL, 33594, US
Mail Address: 1207 Astor Commons Pl, Brandon, FL, 33511, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESCOM EARL MR Chief Executive Officer 7317 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
WESCOM MICHELINE Agent 1207 Astor Commons Pl, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-20 1207 Astor Commons Pl, 103, BRANDON, FL 33511 -
REINSTATEMENT 2022-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-20 1991 East SR60, Unit 1037, Valrico, FL 33594 -
CHANGE OF MAILING ADDRESS 2022-08-20 1991 East SR60, Unit 1037, Valrico, FL 33594 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 WESCOM, MICHELINE -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-08-20
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-09
Domestic Profit 2017-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State