Search icon

EZ TANKS, INC. - Florida Company Profile

Company Details

Entity Name: EZ TANKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EZ TANKS, 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: 16 May 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000054708
FEI/EIN Number 810552813

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

Address: 1909 NE 25TH AVE, OCALA, FL, 34470
Mail Address: 1909 NE 25TH AVE, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTEE HARLEY President 5625 DEEPDALE DRIVE, ORLANDO, FL, 32821
PATTEE HARLEY Director 5625 DEEPDALE DRIVE, ORLANDO, FL, 32821
JOINER ALLISON Chief Financial Officer 1909 NE 25TH AVE, OCALA, FL, 34470
PATTEE HARLEY Agent 5625 DEEPDALE DR, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 1909 NE 25TH AVE, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2006-04-03 1909 NE 25TH AVE, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-06 5625 DEEPDALE DR, ORLANDO, FL 32821 -
REGISTERED AGENT NAME CHANGED 2004-05-06 PATTEE, HARLEY -
REINSTATEMENT 2004-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000765910 TERMINATED 1000000371764 MARION 2012-10-11 2022-10-25 $ 925.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-14
REINSTATEMENT 2004-05-06
Domestic Profit 2002-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State