Search icon

EFFICIENT BUSINESS DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: EFFICIENT BUSINESS DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EFFICIENT BUSINESS DESIGNS, 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: 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: 29 Apr 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Mar 2008 (17 years ago)
Document Number: P96000038906
FEI/EIN Number 650667673

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

Address: 1015 Yellow Birch Terrace, Hollywood, FL, 33019, US
Mail Address: 1015 Yellow Birch Terrace, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLELLAN DAVID President 1015 Yellow Birch Terrace, Hollywood, FL, 33019
MCCLELLAN DAVID J Agent 1015 Yellow Birch Terrace, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 1015 Yellow Birch Terrace, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2017-04-29 1015 Yellow Birch Terrace, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 1015 Yellow Birch Terrace, Hollywood, FL 33019 -
CANCEL ADM DISS/REV 2008-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2000-03-24 MCCLELLAN, DAVID J -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State