Search icon

EFACTORY INC.

Company Details

Entity Name: EFACTORY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 1999 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000103416
FEI/EIN Number 593610301
Address: 4495-403 ROOSEVELT BLVD, JACKSONVILLE, FL, 32210
Mail Address: 4495-403 ROOSEVELT BLVD, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CAMARATA FRANK E Agent 4965 ORTEGA BLVD, JACKSONVILLE, FL, 32210

Director

Name Role Address
CAMARATA FRANK E Director 4965 ORTEGA BLVD, JACKSONVILLE, FL, 32210
CAMARATA MARGARET M Director 4965 ORTEGA BLVD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 4495-403 ROOSEVELT BLVD, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2001-04-26 4495-403 ROOSEVELT BLVD, JACKSONVILLE, FL 32210 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000304041 ACTIVE 1000000059654 14183 387 2007-09-13 2027-09-19 $ 2,990.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J05000009529 LAPSED 1000000009183 12235 1223 2005-01-12 2025-01-26 $ 69,989.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-04-26
Domestic Profit 1999-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State