Efco Corp. Overview
Efco Corp. filed as a Foreign for Profit Corporation in the State of Florida on Friday, December 28, 1990 and is approximately thirty-four years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Efco Corp.
Network Visualizer
Advertisements
Key People
Who own Efco Corp.
Name | |
---|---|
Scott Walter 3 |
President
CEO
Director
Vice President
Chief Operating Officer
Asst to CEO
President, CEO
|
Ryan Loecher 2 |
CFO
Treasurer
Director
Sec
Treasure
NonTreas
Secretary
Vice President
Chief Financial Officer
CFO Sec-Treasurer
|
A. L. Jennings |
Chief Executive Officer
|
David Drees |
Director
Na
Sales
Svc
Vp-Na Sales Mgr
NA SALES & SVC
|
Tim Forst |
Dist
Mfg
Vice President
Vp-Manufacturing
Manufacturin
Manufacturing
MFG & DIST
|
Mike Rasmussen |
Sales
Svc
Vice President
Se
Reg Mgr
Vp-Southeast Mgr
SALES & SVC
|
Mark Gilbreath |
Sales
Svc
Vice President
SALES & SVC
Cent Reg Mgr
Central Mgr
|
Jesse Young |
Svc
Sales
Vice President
SALES & SVC
Southwest Mgr
Sw Reg Mgr
Vp, Sw Reg Mgr
Vp-Southwest Mgr
|
Alfonso Diaz |
Sales
Svc
Vice President
Vp, La Reg Mgr
SALES & SVC
La Reg Mgr
|
Ronnie Dacre |
Svc
Int Sales
Intl Sales
Senior Vice Presiden
INT SALES & SCV
Int Sales Mgr
Svp-Int Sales Mgr
|
Chris Shuster |
Svc
Sales
SALES & SVC
|
Isidro Odena |
Sales
Svc
SALES & SVC
|
A. L. Jennings 5 |
NonDir
Chairman
President
CEO
Secretary
Director
Chief Executive Officer
|
Albert L. Jennings 2 |
NonPres
President
CEO
Director
Chief Executive Officer
|
Curt Bennethum 1 |
NonSec
Director
Secretary
Executive Vice Presi
Adminstratio
Evp-Administratio
Governing People
|
Jim Johnson |
R&D
Vice President
Csg
Cust Sol Gr
R & D
Vp, Csg
Vp-Cust. Sol Gr
|
Cliff Plymesser |
Customer Soultion
Customer Solution
|
Brian West 1 |
President
Director
COO
|
B. Schoenfelder 1 |
CFO
Vice President
|
Ryan Loscher |
Treasurer
|
J. A. Michels 1 |
Director
Vice President
Admin
|
Brad Schoenfelder |
Secretary
Vice President
|
Ryan Loeher |
Director
Chief Financial Officer
|
R. Loecher |
Vice-President
Chief Financial Officer
|
Ben Woline |
Vice President
Data Analyst
Vp-Asst to CEO
|
Joe Capozzi |
Vice President
Ne Reg Mgr
Vp-Northeast Mgr
|
Kevin Eichmann |
Vice President
Distribution
Distribtion
Vp-Distribution
|
Doug Drees |
Vice President
General Counsel
|
Nick Diaz |
Vice President
Europe-Asia
Vp-Europe-Asia
|
A. Diaz |
Vice President
Latin America
Vp-Latin America
|
David Dress |
Vice President
Na Sales
Na Sales Mgr
|
Doug Dress |
Vice President
General Counsel
|
Nick Williams |
Vice President
Ea Reg Mgr
Vp, Ea Reg Mgr
|
Showing 8 records out of 33
Known Addresses for Efco Corp.
Corporate Filings for Efco Corp.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P32327 |
Date Filed: | Friday, December 28, 1990 |
Registered Agent | National Corporate Research, Ltd., Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 8624806 |
Date Filed: | Wednesday, January 2, 1991 |
Registered Agent | National Corporate Research, Ltd. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Iowa |
State ID: | C11940-1990 |
Date Filed: | Monday, December 31, 1990 |
Registered Agent | National Corporate Research, Ltd. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Iowa |
County: | |
State ID: | 1498276 |
Date Filed: | Monday, December 31, 1990 |
Registered Agent | National Corporate Research, Ltd. |
DOS Process | National Corporate Research, Ltd. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/31/1990 | Foreign Qualification | ||
12/31/1990 | Name History/Actual | New Efco, Inc. | |
1/2/1991 | Application For Certificate Of Authority | ||
2/7/1992 | Amendment | REINSTATED - REVOKED 11/1/91 TCH | |
6/1/1993 | Application For Amended Certificate Of Authority | ||
6/14/1993 | Amendment | NEW EFCO, INC. TLSBJm 001 | |
1/13/1994 | Name History/Actual | Economy Forms Corporation | |
6/26/1995 | Application For Amended Certificate Of Authority | ||
7/6/1995 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE FILED. (2) PGS. P T ECONOMY FORMS CORPORATION P TB % 002 | |
8/3/1995 | Name History/Actual | Efco Corp. | |
8/3/1995 | Name History/Fictitious | Economy Forms | |
1/14/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/5/2000 | Annual List | ||
3/14/2001 | Annual List | ||
3/18/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/25/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/10/2004 | Annual List | ||
12/13/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Acceptance of Registered Agent | ||
12/31/2007 | Reinstatement | ||
11/10/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/24/2009 | Tax Forfeiture | ||
11/30/2009 | Annual List | 09/10 | |
12/27/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/12/2011 | Annual List | ||
3/30/2012 | Reinstatement | ||
12/31/2012 | Public Information Report (PIR) | ||
1/2/2013 | Annual List | ||
11/21/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
8/4/2014 | Registered Agent Change | ||
8/5/2014 | Change of Registered Agent/Office | ||
12/18/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
10/5/2015 | Annual List | ||
11/18/2015 | Change of Name or Address by Registered Agent | ||
12/31/2015 | Public Information Report (PIR) | ||
4/26/2016 | Change of Name or Address by Registered Agent | ||
11/15/2016 | Annual List | ||
11/17/2016 | Amended List | ||
6/6/2017 | Change of Name or Address by Registered Agent | ||
10/25/2017 | Annual List | ||
10/2/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Efco Corp..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Efco Corp. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
1800 NE Broadway Ave Des Moines, IA 50313
4622 Madison Ave Des Moines, IA 50310
10000 NE 7th Ave Vancouver, WA 98685
These addresses are known to be associated with Efco Corp. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records