Search icon

E-Z BUS, INC.

Company Details

Entity Name: E-Z BUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2001 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000105297
FEI/EIN Number 593754674
Address: 5703 Red Bug Lake Road, Winter Springs, FL, 32708, US
Mail Address: 5703 Red Bug Lake Road, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PINEDA PARISIO Agent 5703 Red Bug Lake Road, Winter Springs, FL, 32708

President

Name Role Address
PINEDA PARISIO L President 5703 Red Bug Lake Road, Winter Springs, FL, 32708

Vice President

Name Role Address
PINEDA PARISIO L Vice President 5703 Red Bug Lake Road, Winter Springs, FL, 32708

Treasurer

Name Role Address
PINEDA PARISIO L Treasurer 5703 Red Bug Lake Road, Winter Springs, FL, 32708

Secretary

Name Role Address
PINEDA PARISIO L Secretary 5703 Red Bug Lake Road, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 5703 Red Bug Lake Road, Suite 502, Winter Springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2014-01-10 5703 Red Bug Lake Road, Suite 502, Winter Springs, FL 32708 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 5703 Red Bug Lake Road, Suite 502, Winter Springs, FL 32708 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000212802 LAPSED 12 CA 4174 CIRCUIT COURT ORANGE COUNTY FL 2014-01-28 2019-02-20 $305,154.58 KEY EQUIPMENT FINANCE INC, PO BOX 3108, ORLANDO FL 32802
J12000464142 TERMINATED 2012CA003272O ORANGE COUNTY CIRCUIT COURT 2012-05-30 2017-06-04 $30,600.38 COMDATA NETWORK, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ADDRESS CHANGE 2010-08-02
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State