Entity Name: | E-Z ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E-Z ELECTRIC, 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: | 02 Jan 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P01000002414 |
FEI/EIN Number |
593695669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 CLEARMONT STREET NE #8, #8, PALM BAY, FL, 32905 |
Mail Address: | 1300 CLEARMONT STREET NE #8, #8, PALM BAY, FL, 32905 |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODWIN MICHAEL K | Director | 1300 CLEARMONT STREET NE #8, PALM BAY, FL, 32905 |
GOODWIN MICHAEL K | President | 1300 CLEARMONT STREET NE #8, PALM BAY, FL, 32905 |
GOODWIN MICHAEL K | Vice President | 1300 CLEARMONT STREET NE #8, PALM BAY, FL, 32905 |
GOODWIN MICHAEL K | Treasurer | 1300 CLEARMONT STREET NE #8, PALM BAY, FL, 32905 |
GOODWIN MICHAEL K | Secretary | 1300 CLEARMONT STREET NE #8, PALM BAY, FL, 32905 |
GOODWIN MICHAEL K | Agent | 1300 CLEARMONT STREET NE #8, PALM BAY, FL, 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-07 | 1300 CLEARMONT STREET NE #8, #8, PALM BAY, FL 32905 | - |
CHANGE OF MAILING ADDRESS | 2008-04-07 | 1300 CLEARMONT STREET NE #8, #8, PALM BAY, FL 32905 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000401086 | TERMINATED | 12-CA-003758 | HILLSBOROUGH COUNTY | 2012-05-02 | 2017-05-11 | $19,555.28 | CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., POST OFFICE BOX 30443, TAMPA, FL 33630 |
J12000079999 | LAPSED | 2011-CC-002537 | LAKE COUNTY | 2011-10-31 | 2017-02-07 | $15,167.22 | CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32860 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State