Search icon

EFFICIENCY OFFICE SUPPLY & SHIPPING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: EFFICIENCY OFFICE SUPPLY & SHIPPING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EFFICIENCY OFFICE SUPPLY & SHIPPING CENTER, 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: 22 Nov 1995 (29 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P95000089385
FEI/EIN Number 650627737

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

Address: 309 SW PARK ST, OKEECHOBEE, FL, 34972
Mail Address: 309 SW PARK ST, OKEECHOBEE, FL, 34972
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANE ANTHONY Vice President 309 SW PARK ST, OKEECHOBEE, FL, 34972
CRANE MARCIA G Director 309 SW PARK ST, OKEECHOBEE, FL, 34972
CRANE MARCIA G President 309 SW PARK ST, OKEECHOBEE, FL, 34972
CRANE MARCIA G Treasurer 309 SW PARK ST, OKEECHOBEE, FL, 34972
CRANE MARCIA G Agent 309 SW PARK ST, OKEECHOBEE, FL, 34972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102861 STITCHIN POST & ADVANCED ENGRAVING EXPIRED 2010-11-09 2015-12-31 - 309 SW PARK ST, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 309 SW PARK ST, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2011-03-17 309 SW PARK ST, OKEECHOBEE, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 309 SW PARK ST, OKEECHOBEE, FL 34972 -
REGISTERED AGENT NAME CHANGED 2005-03-21 CRANE, MARCIA G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000513177 LAPSED 12-CC-000095 19TH JUD CIR OKEECHOBEE CO FL 2013-01-28 2018-03-04 $11098.53 BRODER BROS., CO., 6 NESHAMINY INTERPLEX, 6TH FLOOR, TREVOSE, PA 19053

Documents

Name Date
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-06-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State