Search icon

EF THERAPEUTICS, INC - Florida Company Profile

Company Details

Entity Name: EF THERAPEUTICS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EF THERAPEUTICS, 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: 28 Oct 2019 (6 years ago)
Date of dissolution: 30 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: P19000080454
FEI/EIN Number 84-4071159

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

Address: 3802 Spectrum Blvd Suite 116-C, CBU 7 Slot 3, TAMPA, FL, 33612, US
Mail Address: 3802 Spectrum Blvd Suite 116-C, CBU 7 Slot 3, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
STRANGE GARY Chief Executive Officer PO BOX 19406, RALEIGH, NC, 27619
HELLER DR. RICHARD Chief Strategy Officer 109 W. FORTUNE ST., TAMPA, FL, 33602
PEEBLES MIKE Chief Operating Officer 10516 NELAND ST., RALEIGH, NC, 27614
JAROSZESKI DR. MARK VPOR 1721 SASSAFRAS DR., WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 3802 Spectrum Blvd Suite 116-C, CBU 7 Slot 3, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2020-06-10 3802 Spectrum Blvd Suite 116-C, CBU 7 Slot 3, TAMPA, FL 33612 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-30
ANNUAL REPORT 2020-06-10
Domestic Profit 2019-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8057327407 2020-05-18 0455 PPP STE 116C BOX CBU7 SLOT 3 3802 SPECTRUM BLVD, TAMPA, FL, 33612-9220
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2140
Loan Approval Amount (current) 2140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33612-9220
Project Congressional District FL-15
Number of Employees 5
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State