Search icon

EFFRX, INC. - Florida Company Profile

Company Details

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

EFFRX, 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: 24 Apr 1998 (27 years ago)
Date of dissolution: 12 Oct 2010 (15 years ago)
Last Event: NOTICE OF DIS CORP
Event Date Filed: 12 Oct 2010 (15 years ago)
Document Number: P98000038910
FEI/EIN Number 650830688

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

Address: 601 HERITAGE DRIVE, STE 208, JUPITER, FL, 33458, US
Mail Address: 601 HERITAGE DRIVE, STE 208, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1235016 - 11505 FAIRCHILD GARDENS AVE, STE 204, PBG, FL, 33410 5616304998

Filings since 2005-12-05

Form type REGDEX
File number 021-55426
Filing date 2005-12-05
File View File

Filings since 2005-10-03

Form type REGDEX/A
File number 021-55426
Filing date 2005-10-03
File View File

Filings since 2005-09-14

Form type REGDEX
File number 021-55426
Filing date 2005-09-14
File View File

Filings since 2005-06-23

Form type REGDEX
File number 021-55426
Filing date 2005-06-23
File View File

Filings since 2004-10-14

Form type REGDEX
File number 021-55426
Filing date 2004-10-14
File View File

Filings since 2003-05-20

Form type REGDEX
File number 021-55426
Filing date 2003-05-20
File View File

Key Officers & Management

Name Role Address
LAURA SPALDING LLC Agent -
JOHANSON CARL-GUSTAF Director 601 HERITAGE DRIVE, JUPITER, FL, 33458
UITTENBOGAARD JACOB Director 601 HERITAGE DRIVE, JUPITER, FL, 33458
UITTENBOGAARD JACOB Chief Financial Officer 601 HERITAGE DRIVE, JUPITER, FL, 33458
ROSEN CHRISTER Director 601 HERITAGE DRIVE, JUPITER, FL, 33458
ROSEN CHRISTER Chief Executive Officer 601 HERITAGE DRIVE, JUPITER, FL, 33458
WIKLUND ANDERS Director 601 HERITAGE DRIVE, JUPITER, FL, 33458
WIKLUND ANDERS President 601 HERITAGE DRIVE, JUPITER, FL, 33458
PARNEVIK JESPER Director 601 HERITAGE DRIVE, JUPITER, FL, 33458
SPALDING LAURA Secretary 601 HERITAGE DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
NOTICE OF CORP DISS 2010-10-12 - -
VOLUNTARY DISSOLUTION 2010-09-17 - -
SHARE EXCHANGE 2010-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 601 HERITAGE DRIVE, STE 208, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 601 HERITAGE DRIVE, STE 208, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2007-05-01 601 HERITAGE DRIVE, STE 208, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2006-06-09 LAURA SPALDING -
NAME CHANGE AMENDMENT 2002-06-07 EFFRX, INC. -
AMENDMENT 1999-12-30 - -
NAME CHANGE AMENDMENT 1999-05-07 LIFIZZ, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000295833 LAPSED 1000000348767 PALM BEACH 2013-01-03 2023-02-06 $ 480.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000638289 LAPSED 11-001531-CA 19TH JUDICIAL CIRCUIT 2012-02-05 2018-04-02 $369,321.54 NATIONAL BEVERAGE CORPORATION, 8100 SW 10TH STREET, SUITE 4000, PLANTATION, FL 33324
J03000227126 LAPSED CA 02-2049 AF PALM BEACH CIRCUIT COURT 2003-07-30 2008-08-05 $28,000.00 THE GOLF CHANNEL, INC. A/K/A TGC, INC., 7580 COMMERCE CTR., DR.,, ORLANDO, FLORIDA 32819
J02000146609 LAPSED CA-01-07954 AF CIRCUIT COURT PALM BEACH CNTY 2002-03-26 2007-04-22 $25,024.63 MICHAEL A. RACKLEY, 2702 BIARRITZ DRIVE, PALM BEACH GARDENS, FL 33410

Documents

Name Date
Notice of Corp. Dissolution 2010-10-12
Voluntary Dissolution 2010-09-17
Share Exchange 2010-08-31
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-06-09
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State