Search icon

EFUEL EFN, CORP. - Florida Company Profile

Company Details

Entity Name: EFUEL EFN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EFUEL EFN, 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: 24 Sep 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: P97000082726
FEI/EIN Number 352422086

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

Address: 1212 S. MAIN ST, SUITE B, WILDWOOD, FL, 34785-9404
Mail Address: 1212 S. MAIN ST, SUITE B, WILDWOOD, FL, 34785
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001302298 13902 N. DALE MABRY HWY., SUITE 287, TAMPA, FL, 33618 13902 N. DALE MABRY HWY., SUITE 287, TAMPA, FL, 33618 813-968-2695

Filings since 2009-06-05

Form type D
File number 021-69019
Filing date 2009-06-05
File View File

Filings since 2007-05-17

Form type REGDEX
File number 021-69019
Filing date 2007-05-17
File View File

Filings since 2006-04-17

Form type REGDEX
File number 021-69019
Filing date 2006-04-17
File View File

Filings since 2005-03-07

Form type REGDEX
File number 021-69019
Filing date 2005-03-07
File View File

Filings since 2005-02-03

Form type REGDEX/A
File number 021-69019
Filing date 2005-02-03
File View File

Filings since 2005-01-03

Form type REGDEX/A
File number 021-69019
Filing date 2005-01-03
File View File

Filings since 2004-12-14

Form type REGDEX
File number 021-69019
Filing date 2004-12-14
File View File

Filings since 2004-12-06

Form type REGDEX/A
File number 021-69019
Filing date 2004-12-06
File View File

Filings since 2004-11-15

Form type REGDEX/A
File number 021-69019
Filing date 2004-11-15
File View File

Filings since 2004-11-08

Form type REGDEX/A
File number 021-69019
Filing date 2004-11-08
File View File

Filings since 2004-10-25

Form type REGDEX/A
File number 021-69019
Filing date 2004-10-25
File View File

Filings since 2004-10-15

Form type REGDEX/A
File number 021-69019
Filing date 2004-10-15
File View File

Filings since 2004-09-01

Form type REGDEX
File number 021-69019
Filing date 2004-09-01
File View File

Key Officers & Management

Name Role Address
Stefanovic Slavoljub Chief Executive Officer 6624 Woody Ct, Leesburg, FL, 34748
STEFANOVIC SLAVOLJUB Agent 1212 S. MAIN ST, WILDWOOD, FL, 34785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000177342 FASTANDEASYID.COM EXPIRED 2009-11-20 2014-12-31 - 13902 N. DALE MABRY HWY, STE 225, TAMPA, FL, 33618
G08051900157 EFUEL, CORP. EXPIRED 2008-02-20 2013-12-31 - 13902 N. DALE MABRY HWY., SUITE 287, TAMPA, FL, 33618
G08045900134 EFUEL, INC. EXPIRED 2008-02-14 2013-12-31 - 13902 N. DALE MABRY HWY., SUITE 287, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 STEFANOVIC, SLAVOLJUB -
AMENDMENT 2013-11-18 - -
AMENDMENT 2013-07-18 - -
AMENDMENT 2012-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 1212 S. MAIN ST, SUITE B, WILDWOOD, FL 34785 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 1212 S. MAIN ST, SUITE B, WILDWOOD, FL 34785-9404 -
CHANGE OF MAILING ADDRESS 2012-04-09 1212 S. MAIN ST, SUITE B, WILDWOOD, FL 34785-9404 -
AMENDMENT 2011-11-21 - -
AMENDMENT 2011-06-13 - -
AMENDMENT 2010-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000321884 TERMINATED 1000000059585 15965 2443 2007-09-06 2029-01-28 $ 2,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000082544 TERMINATED 1000000059585 15965 2443 2007-09-06 2029-01-22 $ 2,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05900008319 LAPSED 04005805CI-007 6TH JUD CIR CRT PINELLAS CO FL 2005-04-28 2010-05-05 $29492.20 PATRICIA KOEPKE, 15822 FAIRCHILD DRIVE, TAMPA, FL 33647
J04900019761 LAPSED 04-5087-CI 6TH JUD CIR CT PINELLAS CO CIV 2004-07-12 2009-08-25 $33141.70 STEPHEN D. JENNINGS, 11287 CAMARILLO STREET, WEST TOLUCA LAKE, CA 91602

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State