EZE CASTLE INTEGRATION, INC. - Florida Company Profile

Entity Name: | EZE CASTLE INTEGRATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Jan 1999 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (10 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (10 months ago) |
Document Number: | F99000000258 |
FEI/EIN Number | 043449807 |
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 |
Name | Role | Address |
---|---|---|
- | 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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State