EF&I SERVICES CORP. - Florida Company Profile
Headquarter
Entity Name: | EF&I SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EF&I SERVICES CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 FALKENBURG ROAD, TAMPA, FL, 33619, US |
Mail Address: | 1222 Vine St, Suite 301, Paso Robles, CA, 93446, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
KRICK BENJAMIN | President | 109 FALKENBURG ROAD, TAMPA, FL, 33619 |
Edler Michelle | Chief Executive Officer | 109 FALKENBURG ROAD, TAMPA, FL, 33619 |
OSBORN KRISTIN | Chief Financial Officer | 109 FALKENBURG ROAD, TAMPA, FL, 33619 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State