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 |
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 |
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 | - | - |
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