Search icon

EZ FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EZ FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F15000004473
FEI/EIN Number 043843584

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

Address: 4201 N.FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064, US
Mail Address: 3817 NW 62ND ST, COCONUT CREEK, FL, 33073
ZIP code: 33064
County: Broward
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
SOUZA FRANCINEI C President 3817 NW 62ND ST, COCONUT CREEK, FL, 33073
SOSTENES SOUZA Vice President 3817 NW 62ND ST, COCONUT CREEK, FL, 33073
SOUZA FRANCINEI C Secretary 3817 NW 62ND ST, COCONUT CREEK, FL, 33073
SOUZA FRANCINEI Agent 3817 NW 62ND ST, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021583 EZ INVESTMENT GROUP EXPIRED 2018-02-09 2023-12-31 - 3817 NW 62ND ST, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-12-13 SOUZA, FRANCINEI -
CHANGE OF PRINCIPAL ADDRESS 2017-10-14 4201 N.FEDERAL HIGHWAY, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000225862 ACTIVE CACE22016983 CIR CT 17TH JUD BROWARD CTY FL 2023-05-14 2028-05-24 $121,129.92 TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUIE 200, FT. LAUDERDALE, FL 33309

Documents

Name Date
AMENDED ANNUAL REPORT 2018-07-11
AMENDED ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2018-01-03
AMENDED ANNUAL REPORT 2017-12-13
AMENDED ANNUAL REPORT 2017-10-17
AMENDED ANNUAL REPORT 2017-10-14
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
Foreign Profit 2015-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State