Search icon

EF&I NETWORK SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EF&I NETWORK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EF&I NETWORK SERVICES, 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: 11 May 1998 (27 years ago)
Date of dissolution: 30 Nov 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Nov 2011 (13 years ago)
Document Number: P98000042999
FEI/EIN Number 593511292

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

Address: 109 FALKENBURG ROAD, TAMPA, FL, 33619, US
Mail Address: 109 FALKENBURG ROAD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON O'NEAL President 11602 CERCA DEL RIO, TAMPA, FL, 33617
SUTTON O'NEAL Agent 109 FALKENBURG ROAD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CONVERSION 2011-11-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000135576. CONVERSION NUMBER 900000117889
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 109 FALKENBURG ROAD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2011-02-22 109 FALKENBURG ROAD, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 109 FALKENBURG ROAD, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 1999-02-22 SUTTON, O'NEAL -

Documents

Name Date
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State