Search icon

ELECTRONIC FILINGS, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRONIC FILINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONIC FILINGS, 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: 01 Mar 1996 (29 years ago)
Date of dissolution: 10 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: P96000019486
FEI/EIN Number 650668415

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

Address: 1041 HIATUS ROAD, PEMBROKE PINES, FL, 33026
Mail Address: c/o Karen Fornash, 809 Auzerais Avenue, San Jose, CA, 95126, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORNASH KAREN Director 809 Auzerais Avenue, San Jose, CA, 95126
FORNASH KAREN President 809 Auzerais Avenue, San Jose, CA, 95126
KENNEDY EUGENE M Agent 964 S.E. 9TH AVENUE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-10 - -
CHANGE OF MAILING ADDRESS 2015-04-21 1041 HIATUS ROAD, PEMBROKE PINES, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 1041 HIATUS ROAD, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 964 S.E. 9TH AVENUE, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State