Search icon

EZ YIELD.COM, INC.

Company Details

Entity Name: EZ YIELD.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2002 (23 years ago)
Date of dissolution: 22 Dec 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: P02000045860
FEI/EIN Number 010682565
Address: 501 W CHURCH ST, 3RD FLOOR, ORLANDO, FL, 32805, US
Mail Address: 501 W CHURCH ST, 3RD FLOOR, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
KUTSCHER LARRY Chief Executive Officer 7 TIMES SQUARE, 38TH FLOOR, NEW YORK, NY, 10036

Chief Financial Officer

Name Role Address
MICHEL GARY Chief Financial Officer 7 TIMES SQUARE, 38TH FLOOR, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
MERGER 2014-12-22 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS EZYIELD GLOBAL, LLC. MERGER NUMBER 500000147545
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 501 W CHURCH ST, 3RD FLOOR, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2014-02-26 501 W CHURCH ST, 3RD FLOOR, ORLANDO, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2012-01-25 CT CORPORATION SYSTEM No data
AMENDED AND RESTATEDARTICLES 2011-11-04 No data No data
AMENDMENT 2009-06-15 No data No data
AMENDMENT 2007-09-05 No data No data

Documents

Name Date
Merger 2014-12-19
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-25
Amended and Restated Articles 2011-11-04
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-30
Amendment 2009-06-15
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State