Entity Name: | EZ FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Oct 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F15000004473 |
FEI/EIN Number | 043843584 |
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 |
Name | Role | Address |
---|---|---|
SOUZA FRANCINEI | Agent | 3817 NW 62ND ST, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
SOUZA FRANCINEI C | President | 3817 NW 62ND ST, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
SOSTENES SOUZA | Vice President | 3817 NW 62ND ST, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
SOUZA FRANCINEI C | Secretary | 3817 NW 62ND ST, COCONUT CREEK, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000021583 | EZ INVESTMENT GROUP | EXPIRED | 2018-02-09 | 2023-12-31 | No data | 3817 NW 62ND ST, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-12-13 | SOUZA, FRANCINEI | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-14 | 4201 N.FEDERAL HIGHWAY, POMPANO BEACH, FL 33064 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State