Search icon

EF&I SERVICES CORP.

Headquarter

Company Details

Entity Name: EF&I SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: P95000044031
FEI/EIN Number 59-3320725
Address: 109 FALKENBURG ROAD, TAMPA, FL 33619
Mail Address: 1222 Vine St, Suite 301, Paso Robles, CA 93446
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EF&I SERVICES CORP., ALABAMA 000-934-675 ALABAMA
Headquarter of EF&I SERVICES CORP., COLORADO 20121322637 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DISABILITY AND LIFE INSURANCE PLAN 2017 593320725 2018-10-11 EF&I SERVICES CORP 182
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1999-04-01
Business code 221300
Sponsor’s telephone number 8136546411
Plan sponsor’s mailing address 109 N FALKENBURG RD, TAMPA, FL, 336190909
Plan sponsor’s address 109 N FALKENBURG RD, TAMPA, FL, 336190909

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing ONEAL SUTTON III
Valid signature Filed with authorized/valid electronic signature
DISABILITY AND LIFE INSURANCE PLAN 2016 593320725 2017-07-27 EF&I SERVICES CORP 146
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1999-04-01
Business code 221300
Sponsor’s telephone number 8136546411
Plan sponsor’s mailing address 109 N FALKENBURG RD, TAMPA, FL, 336190909
Plan sponsor’s address 109 N FALKENBURG RD, TAMPA, FL, 33619

Number of participants as of the end of the plan year

Active participants 182

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing ONEAL SUTTON III
Valid signature Filed with authorized/valid electronic signature
DISABILITY AND LIFE INSURANCE PLAN 2015 593320725 2016-10-17 EF&I SERVICES CORP 140
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1999-04-01
Business code 221300
Sponsor’s telephone number 8136546411
Plan sponsor’s mailing address 109 N FALKENBURG RD, TAMPA, FL, 336190909
Plan sponsor’s address 109 N FALKENBURG RD, TAMPA, FL, 336190909

Number of participants as of the end of the plan year

Active participants 146

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing ONEAL SUTTON III
Valid signature Filed with authorized/valid electronic signature
HEALTH,LIFE,LTD,STD,DENTAL,VISION 125 PLAN 2014 593320725 2015-10-15 EF&I SERVICES CORP 118
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1999-04-01
Business code 221300
Sponsor’s telephone number 8136546411
Plan sponsor’s DBA name EF&I SERVICES CORP
Plan sponsor’s mailing address 109 N FALKENBURG ROAD, TAMPA, FL, 33619
Plan sponsor’s address 109 N FALKENBURG ROAD, TAMPA, FL, 33619

Number of participants as of the end of the plan year

Active participants 118

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing ONEAL SUTTON III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing ONEAL SUTTON III
Valid signature Filed with authorized/valid electronic signature
HEALTH,LIFE,LTD,STD,DENTAL,VISION 125 PLAN 2013 593320725 2014-10-21 EF&I SERVICES CORP 115
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1999-04-01
Business code 221300
Plan sponsor’s DBA name EF&I SERVICES CORP
Plan sponsor’s mailing address 109 FALKENBURG ROAD, TAMPA, FL, 33619
Plan sponsor’s address 109 FALKENBURG ROAD, TAMPA, FL, 33619

Number of participants as of the end of the plan year

Active participants 115

Signature of

Role Plan administrator
Date 2014-10-21
Name of individual signing ONEAL SUTTON III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-21
Name of individual signing ONEAL SUTTON III
Valid signature Filed with authorized/valid electronic signature
HEALTH, LIFE,LTD,STD,DENTAL,VISION 125 PLAN 2012 593320725 2013-09-19 EF&I SERVICES CORP 115
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1999-04-01
Business code 221300
Plan sponsor’s DBA name EF&I SERVICES CORP
Plan sponsor’s mailing address 109 FALKENBURG ROAD, TAMPA, FL, 336190909
Plan sponsor’s address 109 FALKENBURG ROAD, TAMPA, FL, 336190909

Number of participants as of the end of the plan year

Active participants 115

Signature of

Role Plan administrator
Date 2013-09-19
Name of individual signing ONEAL SUTTON III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-19
Name of individual signing ONEAL SUTTON III
Valid signature Filed with authorized/valid electronic signature
HEALTH, LIFE, LTD, STD,DENTAL,VISION 125 PLAN 2011 593320725 2012-10-12 EF&I SERVICES CORP 120
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1999-04-01
Business code 221300
Sponsor’s telephone number 8136546411
Plan sponsor’s DBA name EF&I SERVICES CORP
Plan sponsor’s mailing address 109 FALKENBURG ROAD, TAMPA, FL, 336190909
Plan sponsor’s address 109 FALKENBURG ROAD, TAMPA, FL, 336190909

Plan administrator’s name and address

Administrator’s EIN 593320725
Plan administrator’s name EF&I SERVICES CORP
Plan administrator’s address 109 FALKENBURG ROAD, TAMPA, FL, 336190909
Administrator’s telephone number 8136546411

Number of participants as of the end of the plan year

Active participants 115

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing ONEAL SUTTON III
Valid signature Filed with authorized/valid electronic signature
HEALTH,LIFE,LTD,STD,DENTAL,125 PLAN 2010 593320725 2011-11-01 EF&I SERVICES CORP. 140
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2010-05-01
Business code 221300
Sponsor’s telephone number 8136546411
Plan sponsor’s mailing address 109 FALKENBURG RD., TAMPA, FL, 33619
Plan sponsor’s address 109 FALKENBURG RD., TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 593320725
Plan administrator’s name EF&I SERVICES CORP.
Plan administrator’s address 109 FALKENBURG RD., TAMPA, FL, 33619
Administrator’s telephone number 8136546411

Number of participants as of the end of the plan year

Active participants 120

Signature of

Role Plan administrator
Date 2011-10-28
Name of individual signing ONEAL SUTTON III
Valid signature Filed with authorized/valid electronic signature
HEALTH, LIFE, LT DISABILITY, STD, DENTAL 125-PLAN 2009 593320725 2011-10-10 EF&I SERVICES CORP. 159
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1999-04-01
Business code 221300
Sponsor’s telephone number 8136546411
Plan sponsor’s mailing address 109 N. FALKENBURG RD., TAMPA, FL, 33619
Plan sponsor’s address 109 N. FALKENBURG RD., TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 593320725
Plan administrator’s name EF&I SERVICES CORP.
Plan administrator’s address 109 N. FALKENBURG RD., TAMPA, FL, 33619
Administrator’s telephone number 8136546411

Number of participants as of the end of the plan year

Active participants 140

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing ONEAL SUTTON III
Valid signature Filed with authorized/valid electronic signature
HEALTH, LIFE, LT DISABILITY, STD, DENTAL 125-PLAN 2009 593320725 2010-09-24 EF&I SERVICES CORP. 159
Three-digit plan number (PN) 502
Effective date of plan 1999-04-01
Business code 221300
Sponsor’s telephone number 8136546411
Plan sponsor’s mailing address 109 N. FALKENBURG RD., TAMPA, FL, 33619
Plan sponsor’s address 109 N. FALKENBURG RD., TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 593320725
Plan administrator’s name EF&I SERVICES CORP.
Plan administrator’s address 109 N FALKENBURG, TAMPA, FL, 33619
Administrator’s telephone number 8136546411

Number of participants as of the end of the plan year

Active participants 140

Signature of

Role Employer/plan sponsor
Date 2010-09-24
Name of individual signing ONEAL SUTTON III
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
REHBERG, KEVIN Agent 5549 Silver Sun Dr, Apollo Beach, FL 33572

President

Name Role Address
KRICK, BENJAMIN President 109 FALKENBURG ROAD, TAMPA, FL 33619

Chief Executive Officer

Name Role Address
Edler, Michelle Chief Executive Officer 109 FALKENBURG ROAD, TAMPA, FL 33619

Chief Financial Officer

Name Role Address
OSBORN, KRISTIN Chief Financial Officer 109 FALKENBURG ROAD, TAMPA, FL 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-30 109 FALKENBURG ROAD, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 5549 Silver Sun Dr, Apollo Beach, FL 33572 No data
REGISTERED AGENT NAME CHANGED 2020-06-18 REHBERG, KEVIN No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 109 FALKENBURG ROAD, TAMPA, FL 33619 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State