Search icon

THE EEZINET CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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