Entity Name: | EZ COM TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EZ COM TECHNOLOGIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Mar 2003 (22 years ago) |
Document Number: | P03000027892 |
FEI/EIN Number |
800056340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 Southern Blvd, WEST PALM BEACH, FL, 33405, US |
Mail Address: | PO Box 4271, Boynton Beach, FL, 33424, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EZ COM TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 800056340 | 2020-03-26 | EZ COM TECHNOLOGIES INC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-03-26 |
Name of individual signing | EDWARD CARROLL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 541513 |
Sponsor’s telephone number | 5616870511 |
Plan sponsor’s address | 1424 MAGLIANO DR, BOYNTON BEACH, FL, 33436 |
Signature of
Role | Plan administrator |
Date | 2019-10-08 |
Name of individual signing | EDWARD CARROLL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 541513 |
Sponsor’s telephone number | 5616870511 |
Plan sponsor’s address | 1424 MAGLIANO DR, BOYNTON BEACH, FL, 33436 |
Signature of
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | DUNN CARROLL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 541513 |
Sponsor’s telephone number | 5616870511 |
Plan sponsor’s address | 333 SOUTHERN BLVD, SUITE 402, WEST PALM BEACH, FL, 33405 |
Signature of
Role | Plan administrator |
Date | 2017-07-17 |
Name of individual signing | EDWARD CARROLL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CERVANTES PLINIO | Chief Operating Officer | 6065 Newport Village Way, Lake Worth, FL, 33463 |
CARROLL Debroah | Chief Marketing Officer | 4025 Avalon Park East Blvd, ORLANDO, FL, 32828 |
FOLCHETTI WILLIAM | Chief Executive Officer | 1424 Magliano Drive, Boynton Beach, FL, 33436 |
Folchetti William | Agent | 1424 Magliano Dr, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-12 | 1424 Magliano Dr, Boynton Beach, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-28 | Folchetti, William | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 333 Southern Blvd, Suite 402, WEST PALM BEACH, FL 33405 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 333 Southern Blvd, Suite 402, WEST PALM BEACH, FL 33405 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State