Search icon

EFFECTIVE PREVENTION USA, INC. - Florida Company Profile

Company Details

Entity Name: EFFECTIVE PREVENTION USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EFFECTIVE PREVENTION USA, 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: 25 Aug 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000074852
FEI/EIN Number 593575751

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

Address: 300 GOLF BROOK CIRCLE, UNIT #108, LONGWOOD, FL, 32779, US
Mail Address: 300 GOLF BROOK CIRCLE, UNIT #108, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JANICE Agent 300 GOLF BROOK CIRCLE,UNIT108, LONGWOOD, FL, 32779
TAYLOR JANICE President 300 GOLF BROOK CIRCLE UNIT 108, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-25 300 GOLF BROOK CIRCLE, UNIT #108, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2004-05-06 300 GOLF BROOK CIRCLE, UNIT #108, LONGWOOD, FL 32779 -
REINSTATEMENT 2003-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2005-05-25
ANNUAL REPORT 2004-05-06
REINSTATEMENT 2003-02-04
ANNUAL REPORT 2000-11-02
ANNUAL REPORT 1999-07-15
Domestic Profit 1998-08-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State