Entity Name: | EZ2CY OEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Jun 1996 (29 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | F96000002946 |
FEI/EIN Number | 382711969 |
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 |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
BOWEN JOHN P | President | 29939 S. RIVER RD, HARRISON TOWNSHIP, MI, 48045 |
Name | Role | Address |
---|---|---|
BOWEN JOHN P | Secretary | 29939 S. RIVER RD, HARRISON TOWNSHIP, MI, 48045 |
Name | Role | Address |
---|---|---|
BOWEN JOHN P | Treasurer | 29939 S. RIVER RD, HARRISON TOWNSHIP, MI, 48045 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REINSTATEMENT | 1998-12-28 | No data | No data |
NAME CHANGE AMENDMENT | 1998-12-28 | EZ2CY OEM, INC. | No data |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
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 Feb 2025
Sources: Florida Department of State