Search icon

LAST EFFORT, INC. - Florida Company Profile

Company Details

Entity Name: LAST EFFORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAST EFFORT, 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: 10 May 1991 (34 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: S52041
FEI/EIN Number 650262028

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

Address: 3390 5th Ave N W, Naples, FL, 34120, US
Mail Address: 2518 Burnsed Blvd., The Villages, FL, 32163, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coleman, Michael ESQ Agent 2640 Golden Gate Pkwy. STE 304, NAPLES, FL, 34105
HADLEY SANDRA D. VTDS 3390 5th Ave NW, Naples, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 3390 5th Ave N W, Naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2019-03-19 3390 5th Ave N W, Naples, FL 34120 -
REGISTERED AGENT NAME CHANGED 2017-02-19 Coleman, Michael ESQ -
REGISTERED AGENT ADDRESS CHANGED 2017-02-19 2640 Golden Gate Pkwy. STE 304, NAPLES, FL 34105 -
AMENDMENT AND NAME CHANGE 2016-06-06 LAST EFFORT, INC. -

Documents

Name Date
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-19
Amendment and Name Change 2016-06-06
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State