Search icon

E-Z WAY PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: E-Z WAY PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-Z WAY PRODUCTS, 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: 07 Jul 1964 (61 years ago)
Date of dissolution: 23 Jun 1986 (39 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 1986 (39 years ago)
Document Number: 283011
FEI/EIN Number 591052507

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

Address: 6605 S 78TH STREET, PO BOX 11535, TAMPA, FL, 33680
Mail Address: 6605 S 78TH STREET, PO BOX 11535, TAMPA, FL, 33680
ZIP code: 33680
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS,CYRIL B President 7148 FAIRWAY BEND CIRCLE, SARASOTA, FL
ROGERS,CYRIL B Agent 6605 S 78 STREET, TAMPA, FL, 33619
ROGERS,CYRIL B Treasurer 7148 FAIRWAY BEND CIRCLE, SARASOTA, FL
ROGERS,CYRIL B Director 7148 FAIRWAY BEND CIRCLE, SARASOTA, FL
KEEL, C J Vice President 4208 CLEVELAND, TAMPA, FL
KEEL, C J Director 4208 CLEVELAND, TAMPA, FL
ROGERS,JEAN A Secretary 7148 FAIRWAY BEND CIRCLE, SARASOTA, FL
ROGERS,JEAN A Treasurer 7148 FAIRWAY BEND CIRCLE, SARASOTA, FL
ROGERS,JEAN A Director 7148 FAIRWAY BEND CIRCLE, SARASOTA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1986-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 1982-04-08 6605 S 78TH STREET, PO BOX 11535, TAMPA, FL 33680 -
CHANGE OF MAILING ADDRESS 1982-04-08 6605 S 78TH STREET, PO BOX 11535, TAMPA, FL 33680 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14026322 0420600 1982-11-18 6605 SOUTH 78TH ST, Tampa, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-18
Case Closed 1982-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1982-11-19
Abatement Due Date 1982-12-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1982-11-19
Abatement Due Date 1982-12-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-11-19
Abatement Due Date 1982-12-21
Nr Instances 1
14060891 0420600 1980-09-04 6605 S 78TH STREET, Tampa, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-04
Case Closed 1980-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1980-09-09
Abatement Due Date 1980-10-07
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B04 II
Issuance Date 1980-09-09
Abatement Due Date 1980-10-07
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1980-09-09
Abatement Due Date 1980-10-07
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1980-09-09
Abatement Due Date 1980-10-07
Nr Instances 2
13966270 0420600 1979-05-16 6605 S 78TH ST, Tampa, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-16
Case Closed 1979-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-05-17
Abatement Due Date 1979-05-20
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-05-17
Abatement Due Date 1979-05-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-05-17
Abatement Due Date 1979-05-29
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1979-05-17
Abatement Due Date 1979-05-20
Nr Instances 1
14066146 0420600 1977-02-09 6605 SOUTH 78TH STREET, Tampa, FL, 33622
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-09
Case Closed 1977-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-02-15
Abatement Due Date 1977-03-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-02-15
Abatement Due Date 1977-03-04
Nr Instances 2
Citation ID 01003A
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-02-15
Abatement Due Date 1977-02-18
Nr Instances 2
Citation ID 01003B
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1977-02-15
Abatement Due Date 1977-02-18
Nr Instances 2
13940283 0420600 1976-03-10 6605 S 78 ST, Tampa, FL, 33622
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-10
Case Closed 1976-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-18
Abatement Due Date 1976-04-14
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1976-03-18
Abatement Due Date 1976-04-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-03-18
Abatement Due Date 1976-04-14
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 A01
Issuance Date 1976-03-18
Abatement Due Date 1976-04-14
Nr Instances 9
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 B04 VIII
Issuance Date 1976-03-18
Abatement Due Date 1976-03-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-03-18
Abatement Due Date 1976-03-21
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-03-18
Abatement Due Date 1976-03-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-03-18
Abatement Due Date 1976-03-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040052
Issuance Date 1976-03-18
Abatement Due Date 1976-03-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3

Date of last update: 01 Apr 2025

Sources: Florida Department of State