Search icon

E-Z LOAD GATE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: E-Z LOAD GATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-Z LOAD GATE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Nov 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000109635
FEI/EIN Number 593681873

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

Mail Address: 559 NORTHPORT DR, LONGWOOD, FL, 32750
Address: 183 W MAINE AVE, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS FLOYD M Director 590 LAKE KATHRYN CIRCLE, CASSELBERRY, FL, 32707
EARLE STEPHEN D Director 608 W 20TH ST, SANFORD, FL, 32772
ORTHMANN BRADLEY E Director 559 NORTHPORT DRIVE, LONGWOOD, FL, 32750
JACOBS FLOYD M Agent 590 LAKE KATHRYN CIRCLE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 183 W MAINE AVE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2006-05-24 183 W MAINE AVE, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-24
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-05-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State