Search icon

EFROSINI OF BEVERLY HILLS ENTERPRISES INC

Company Details

Entity Name: EFROSINI OF BEVERLY HILLS ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Nov 2017 (7 years ago)
Document Number: P17000094224
FEI/EIN Number 82-3527989
Mail Address: 29 Marshall Street, Norwalk, CT, 06854, US
Address: 3470 N. LECANTO HWY, BEVERLY HILL, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
BIKAKIS KONSTANDINOS Agent 3078 Tour Trace, Land o Lakes, FL, 34638

President

Name Role Address
BIKAKIS FREDERIKA President 10 RAYMOND LANE, NORWALK, CT, 06855

Vice President

Name Role Address
BIKAKIS KONSTANDINOS Vice President 3078 Tour Trace, Land o Lakes, FL, 34638

Secretary

Name Role Address
HAJIAN ELEFTHERIOS A Secretary 1271 WEST DOUBLE EAGLE CT, HERNANDO, FL, 34442

Treasurer

Name Role Address
HAJIAN DESPINA Treasurer 8 RAYMOND LANE, NORWALK, CT, 06855

Asst

Name Role Address
HAJIAN PANAGIOTIS D Asst 1882 N.EAGLE CHASE DR, HERNANDO, FL, 34442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130798 DUNKIN DONUTS/ BASKIN ROBBINS ACTIVE 2017-11-30 2027-12-31 No data 444 WESTPORT AVE, C/O FREDERIKA BIKAKIS CPA, NORWALK, CT, 06851

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-04 3470 N. LECANTO HWY, BEVERLY HILL, FL 34465 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-15 3078 Tour Trace, Land o Lakes, FL 34638 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-19
Domestic Profit 2017-11-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State