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