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 |
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 |
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 | - |
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 |
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