Entity Name: | THE EEZINET CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2018 (6 years ago) |
Document Number: | F12000000246 |
FEI/EIN Number |
52-2209458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3589 S. Ocean Blvd, Palm Beach, FL, 33480, US |
Mail Address: | 3589 S. Ocean Blvd, Palm Beach, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GAITER BERNARD | Chairman | 3589 South Ocean Blvd, Palm Beach, FL, 33480 |
GAITER BERNARD | President | 3589 South Ocean Blvd, Palm Beach, FL, 33480 |
GAITER BERNARD | Secretary | 3589 South Ocean Blvd, Palm Beach, FL, 33480 |
GAITER BERNARD | Treasurer | 3589 South Ocean Blvd, Palm Beach, FL, 33480 |
MURRAY GARETH | Director | 3589 South Ocean Blvd, Palm Beach, FL, 33480 |
JACKSON FRANK | Director | 3589 South Ocean Blvd, Palm Beach, FL, 33480 |
CLAY TAMARA | Agent | 3589 South Ocean Blvd, Palm Beach, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-10 | 3589 S. Ocean Blvd, # 104, Palm Beach, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2024-03-10 | 3589 S. Ocean Blvd, # 104, Palm Beach, FL 33480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-10 | 3589 South Ocean Blvd, # 104, Palm Beach, FL 33480 | - |
REINSTATEMENT | 2018-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-06 | CLAY, TAMARA | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000208201 | LAPSED | 2014 CA 013138 | 15TH JUDICIAL CIRCUIT COURT | 2016-02-24 | 2021-03-24 | $74,500.00 | ROBERT PICOW, 7534 ISLA VERDE WAY, DELRAY BEACH, FL 33446 |
J13001118729 | LAPSED | 502012CA02375BA | PALM BEACH COUNTY CIRCUIT COUR | 2013-06-05 | 2018-06-19 | $65,139.47 | ATC SOUTH, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J13000064593 | TERMINATED | 2012 CA 5958 | SUP. CRT OF DIST. OF COLUMBIA | 2012-09-19 | 2018-01-07 | $128,059.88 | LERMAN SENTER PLLC, 2000 K STREET, NW, SUITE 600, WASHINGTON, DC 20006 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-06-08 |
REINSTATEMENT | 2018-10-06 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State