Search icon

E-Z GENERAL & ROOFING CONTRACTORS INC.

Headquarter

Company Details

Entity Name: E-Z GENERAL & ROOFING CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2009 (15 years ago)
Document Number: P02000029028
FEI/EIN Number 020639214
Address: 4751 NE 10TH AVE., OAKLAND PARK, FL, 33334
Mail Address: 4751 NE 10TH AVE., OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of E-Z GENERAL & ROOFING CONTRACTORS INC., ALABAMA 000-577-569 ALABAMA

Agent

Name Role Address
DIAS NEY Agent 4751 NE 10TH AVENUE, OAKLAND PARK, FL, 33334

President

Name Role Address
DIAS NEY President 4751 NE 10TH AVENUE, OAKLAND PARK, FL, 33334

Director

Name Role Address
DIAS NEY Director 4751 NE 10TH AVENUE, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000154347 E-Z WINDOWS & DOORS ACTIVE 2023-12-19 2028-12-31 No data 4751 NE 10TH AVE, OKLAND PARK, FL, 33334
G13000046761 PRECISION TECH EXPIRED 2013-05-16 2018-12-31 No data 4751 NE 10TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-10-09 4751 NE 10TH AVENUE, OAKLAND PARK, FL 33334 No data
CANCEL ADM DISS/REV 2009-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 4751 NE 10TH AVE., OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2008-04-18 4751 NE 10TH AVE., OAKLAND PARK, FL 33334 No data
AMENDMENT 2003-11-25 No data No data
REGISTERED AGENT NAME CHANGED 2003-11-25 DIAS, NEY No data
NAME CHANGE AMENDMENT 2003-04-22 E-Z GENERAL & ROOFING CONTRACTORS INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001711200 LAPSED CACE12029128(02) 17TH JUD CIR BROWARD COUNTY FL 2013-11-18 2018-12-06 $288,406.52 FLAGER BANK, 555 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State