Search icon

E-Z ACCESS, INC. - Florida Company Profile

Company Details

Entity Name: E-Z ACCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-Z ACCESS, 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: 19 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000031843
FEI/EIN Number 020682506

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

Address: 139 W STUART AVE, LAKE WALES, FL, 33859-0329, US
Mail Address: PO BOX 329, LAKE WALES, FL, 33859-0329, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON IVORY LJR President PO BOX 329, LAKE WALES, FL, 33859
WILSON IVORY LJR Treasurer PO BOX 329, LAKE WALES, FL, 33859
WILSON IVORY LJR Director PO BOX 329, LAKE WALES, FL, 33859
ALLS IRIS D Secretary PO Box 329, Lake Wales, FL, 33853
WILSON IVORY LJR Agent 139 WEST STUART AVE, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-08-26 WILSON, IVORY L, JR -
AMENDMENT 2019-08-26 - -
REINSTATEMENT 2012-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-10 139 W STUART AVE, LAKE WALES, FL 33859-0329 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000349375 ACTIVE 1000000928456 POLK 2022-07-13 2032-07-20 $ 848.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000248686 ACTIVE 1000000889544 POLK 2021-05-17 2031-05-19 $ 1,206.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10001104089 TERMINATED 1000000195840 POLK 2010-11-30 2020-12-08 $ 3,278.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2020-06-29
Amendment 2019-08-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-19
REINSTATEMENT 2012-10-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State