Entity Name: | EZ2CY OEM, 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: | 12 Jun 1996 (29 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | F96000002946 |
FEI/EIN Number |
382711969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29239 S. RIVER RD, HARRISON TOWNSHIP, MI, 48045 |
Mail Address: | 29239 S. RIVER RD, HARRISON TOWNSHIP, MI, 48045 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
BOWEN JOHN P | President | 29939 S. RIVER RD, HARRISON TOWNSHIP, MI, 48045 |
BOWEN JOHN P | Secretary | 29939 S. RIVER RD, HARRISON TOWNSHIP, MI, 48045 |
BOWEN JOHN P | Treasurer | 29939 S. RIVER RD, HARRISON TOWNSHIP, MI, 48045 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-12-28 | - | - |
NAME CHANGE AMENDMENT | 1998-12-28 | EZ2CY OEM, INC. | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 1999-08-06 |
REINSTATEMENT | 1998-12-28 |
Name Change | 1998-12-28 |
ANNUAL REPORT | 1997-03-24 |
DOCUMENTS PRIOR TO 1997 | 1996-06-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State