Search icon

EF&I SERVICES CORP. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: EF&I SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2022 (3 years ago)
Document Number: P95000044031
FEI/EIN Number 593320725
Mail Address: 1222 Vine St, Suite 301, Paso Robles, CA, 93446, US
Address: ?1222 VINE ST STE 301, PASO ROBLES, CA, 93446, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-934-675
State:
ALABAMA
Type:
Headquarter of
Company Number:
20121322637
State:
COLORADO
COLORADO profile:

Key Officers & Management

Name Role Address
OSBORN KRISTIN Secretary ?1222 VINE ST STE 301, PASO ROBLES, CA, 93446
Forster Bret Director ?1222 VINE ST STE 301, PASO ROBLES, CA, 93446
- Agent -
KRICK BENJAMIN President ?1222 VINE ST STE 301, PASO ROBLES, CA, 93446
Edler Michelle Chief Executive Officer ?1222 VINE ST STE 301, PASO ROBLES, CA, 93446

Unique Entity ID

CAGE Code:
4P5F1
UEI Expiration Date:
2019-05-09

Business Information

Activation Date:
2018-07-03
Initial Registration Date:
2007-02-26

Commercial and government entity program

CAGE number:
4P5F1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2023-08-28

Contact Information

POC:
ONEAL SUTTON
Corporate URL:
www.eficorp.com

Form 5500 Series

Employer Identification Number (EIN):
593320725
Plan Year:
2018
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
182
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
146
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
140
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
118
Sponsors DBA Name:
EF&I SERVICES CORP
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-30 109 FALKENBURG ROAD, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 5549 Silver Sun Dr, Apollo Beach, FL 33572 -
REGISTERED AGENT NAME CHANGED 2020-06-18 REHBERG, KEVIN -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 109 FALKENBURG ROAD, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000996147 TERMINATED 1000000190513 HILLSBOROU 2010-10-12 2030-10-20 $ 3,692.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-12-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State