Search icon

E-Z DRY, INC - Florida Company Profile

Company Details

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

E-Z DRY, 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: 22 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000117911
FEI/EIN Number 830374684

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

Address: 10773 N.W 58TH STREET, SUITE 219, MIAMI, FL, 33178
Mail Address: P. O. BOX 669034, MIAMI, FL, 33166
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JULIAN Director P. O. BOX 669034, MIAMI, FL, 33166
MORALES JULIAN President P. O. BOX 669034, MIAMI, FL, 33166
MORALES JULIAN Agent 10773 N.W 58TH STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 10773 N.W 58TH STREET, SUITE 219, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 10773 N.W 58TH STREET, SUITE 219, DORAL, FL 33178 -
AMENDMENT AND NAME CHANGE 2006-09-11 E-Z DRY, INC -
CHANGE OF MAILING ADDRESS 2006-09-11 10773 N.W 58TH STREET, SUITE 219, MIAMI, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000935105 TERMINATED 1000000109417 26749 3378 2009-02-12 2029-03-18 $ 7,195.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000876820 TERMINATED 1000000109417 26749 3378 2009-02-12 2029-03-11 $ 7,195.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000876838 TERMINATED 1000000109418 26749 1569 2009-02-11 2029-03-11 $ 899.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000935113 TERMINATED 1000000109418 26749 1569 2009-02-11 2029-03-18 $ 899.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-05-15
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-05-01
Amendment and Name Change 2006-09-11
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State