Search icon

EFEX DESIGN & DISPLAY, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EFEX DESIGN & DISPLAY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 1997 (28 years ago)
Document Number: P97000089738
FEI/EIN Number 650841136
Address: 3315 MAGGIE BOULEVARD, ORLANDO, FL, 32811, US
Mail Address: 3315 MAGGIE BOULEVARD, ORLANDO, FL, 32811, US
ZIP code: 32811
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA ALEJANDRO S President 3315 MAGGIE BOULEVARD, ORLANDO, FL, 32811
PENA ALEJANDRO S Director 3315 MAGGIE BOULEVARD, ORLANDO, FL, 32811
PENA ALEJANDRO S Agent 3315 MAGGIE BOULEVARD, ORLANDO, FL, 32811

Form 5500 Series

Employer Identification Number (EIN):
650841136
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096942 EFEX DESIGN & DISPLAY ACTIVE 2015-09-21 2025-12-31 - 2305 NW 150 STREET UNIT D, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 3315 MAGGIE BOULEVARD, SUITE 300, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2022-02-03 3315 MAGGIE BOULEVARD, SUITE 300, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 3315 MAGGIE BOULEVARD, SUITE 300, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2012-01-19 PENA, ALEJANDRO S -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-10
Off/Dir Resignation 2016-12-05
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106330.00
Total Face Value Of Loan:
106330.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$106,330
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,459.84
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $106,330

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State