Search icon

EZ PAYMENTS, INC.

Company Details

Entity Name: EZ PAYMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000107553
FEI/EIN Number 912088643
Address: 9300 Conroy Windermere Rd., # 1444, Windermere, FL, 34786, US
Mail Address: 9300 Conroy Windermere Rd., # 1444, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VARGAS JOSE A Agent 9300 Conroy Windermere Rd., Windermere, FL, 34786

President

Name Role Address
VARGAS JOSE A President 9300 Conroy Windermere Rd., Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-30 VARGAS, JOSE A No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 9300 Conroy Windermere Rd., # 1444, Windermere, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 9300 Conroy Windermere Rd., # 1444, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2018-04-28 9300 Conroy Windermere Rd., # 1444, Windermere, FL 34786 No data
NAME CHANGE AMENDMENT 2007-02-09 EZ PAYMENTS, INC. No data
REINSTATEMENT 2002-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State