Entity Name: | E.-Z. ACRES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E.-Z. ACRES, 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: | 29 Jul 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P03000082845 |
FEI/EIN Number |
200369823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16233 PERU RD, UMATILLA, FL, 32784-8142 |
Mail Address: | 16233 PERU RD, UMATILLA, FL, 32784-8142 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAIRCLOTH LINDA Z | DPM | 16233 PERU RD, UMATILLA, FL, 327848142 |
FAIRCLOTH GERALD | Director | 16233 PERU RD, UMATILLA, FL, 327848142 |
FAIRCLOTH GERALD | Vice Chairman | 16233 PERU RD, UMATILLA, FL, 327848142 |
PILALLIS CAROL Z | Director | 150 WOODRIDGE TRAIL, SANFORD, FL, 32771 |
PILALLIS CAROL Z | Secretary | 150 WOODRIDGE TRAIL, SANFORD, FL, 32771 |
PILALLIS GREGORY | Director | 150 WOODRIDGE TRAIL, SANFORD, FL, 32771 |
PILALLIS GREGORY | Treasurer | 150 WOODRIDGE TRAIL, SANFORD, FL, 32771 |
FAIRCLOTH STEVEN K | Director | 16233 PERU ROAD, UMATILLA, FL, 32784 |
CYRUS ROBERT R | Agent | 214-A N THIRD ST, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-02 |
ANNUAL REPORT | 2013-03-10 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-03-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State