Entity Name: | E Z PERMITS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Mar 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Apr 2003 (22 years ago) |
Document Number: | P03000035001 |
FEI/EIN Number | 753109398 |
Address: | 4101 RAVENSWOOD ROAD, 201, DANIA BEACH, FL, 33312 |
Mail Address: | 4101 RAVENSWOOD ROAD, 201, DANIA BEACH, FL, 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E Z PERMITS 401(K) PROFIT SHARING PLAN | 2023 | 753109398 | 2024-04-04 | E Z PERMITS, INC. | 4 | |||||||||||||
|
||||||||||||||||||
E Z PERMITS 401(K) PROFIT SHARING PLAN | 2022 | 753109398 | 2023-03-10 | E Z PERMITS, INC. | 4 | |||||||||||||
|
||||||||||||||||||
E Z PERMITS 401(K) PROFIT SHARING PLAN | 2021 | 753109398 | 2022-04-08 | E Z PERMITS, INC. | 4 | |||||||||||||
|
Name | Role | Address |
---|---|---|
WEISMAN DAVID E | Agent | 100 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
PLEWINSKI BRIAN | President | 2021 NE 211TH TERRACE, NORTH MIAMI BEACH, FL, 33179 |
Name | Role | Address |
---|---|---|
PLEWINSKI BRIAN | Director | 2021 NE 211TH TERRACE, NORTH MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 4101 RAVENSWOOD ROAD, 201, DANIA BEACH, FL 33312 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 4101 RAVENSWOOD ROAD, 201, DANIA BEACH, FL 33312 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-16 | 100 WEST CYPRESS CREEK ROAD, 700, FORT LAUDERDALE, FL 33309 | No data |
NAME CHANGE AMENDMENT | 2003-04-10 | E Z PERMITS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State