Entity Name: | EFT INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EFT INTERNATIONAL, 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: | 08 Sep 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P98000077365 |
FEI/EIN Number |
593532924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6688 NW 25th CT, Boca Raton, FL, 33496, US |
Mail Address: | 6688 NW 25th Ct, Boca Raton, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMAN GREGORY | Director | 1124 Highland Beach Drive, Highland Beach, FL, 33487 |
BERMAN Brooklyn H | Agent | 6688 NW 25th Ct, Boca Raton, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-24 | 6688 NW 25th Ct, Boca Raton, FL 33496 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-24 | BERMAN, Brooklyn Hannah | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 6688 NW 25th CT, Boca Raton, FL 33496 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 6688 NW 25th CT, Boca Raton, FL 33496 | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2004-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-02-08 |
REINSTATEMENT | 2016-10-18 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State