Search icon

EFFERVESCENCE OF FLORIDA, INC.

Company Details

Entity Name: EFFERVESCENCE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P20000010010
Address: 712 SOUTH OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136, US
Mail Address: 712 SOUTH OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON LISA Agent 1209 KIRKPATRICK CIRCLE, ORMOND BEACH, FL, 32174

Chief Executive Officer

Name Role Address
WILSON LISA Chief Executive Officer 1209 KIRKPATRICK CIRCLE, ORMOND BEACH, FL, 32174

Director

Name Role Address
RESNICK CADE DR. Director 520 SEVEN OAKS BLVD, WINTER SPRINGS, FL, 32708
MILLETT MICHAEL Director 13843 BLUEBIRD POND ROAD, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077814 EFRVSNT ACTIVE 2020-07-02 2025-12-31 No data 712 S. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 712 SOUTH OCEANSHORE BLVD., FLAGLER BEACH, FL 32136 No data
CHANGE OF MAILING ADDRESS 2020-05-21 712 SOUTH OCEANSHORE BLVD., FLAGLER BEACH, FL 32136 No data

Documents

Name Date
Domestic Profit 2020-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State