Search icon

EZE CASTLE INTEGRATION, INC. - Florida Company Profile

Company Details

Entity Name: EZE CASTLE INTEGRATION, 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: 14 Jan 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: F99000000258
FEI/EIN Number 043449807

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

Address: 55 COURT STREET, SUITE 520, Boston, MA, 02108, US
Mail Address: 55 COURT STREET, SUITE 520, Boston, MA, 02108, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MCLAUGHLIN SEAN Treasurer 55 COURT STREET, SUITE 520, Boston, MA, 02108
RICCIARDELLI LOU Secretary 55 COURT STREET, SUITE 520, Boston, MA, 02108
Carbone George Chief Financial Officer 55 COURT STREET, SUITE 520, Boston, MA, 02108
SCHMIDT JEFF Chief Executive Officer 529 5TH AVE, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-04-24 55 COURT STREET, SUITE 520, Boston, MA 02108 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 55 COURT STREET, SUITE 520, Boston, MA 02108 -
CANCEL ADM DISS/REV 2010-06-01 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-01-16 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Amendment 2023-09-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State