Search icon

EFT INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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