Search icon

EZ-FTZ INC. - Florida Company Profile

Company Details

Entity Name: EZ-FTZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EZ-FTZ 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: 03 Mar 2004 (21 years ago)
Date of dissolution: 27 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: P04000040118
FEI/EIN Number 200826824

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

Address: 710 E 24TH ST, LYNN HAVEN, FL, 32444
Mail Address: PO BOX 49175, CHARLOTTE, NC, 28277
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES THOMAS D Director 710 E 24TH ST, LYNN HAVEN, FL, 32444
BARNES THOMAS D Agent 710 E 24TH ST, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 710 E 24TH ST, LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 2010-01-14 710 E 24TH ST, LYNN HAVEN, FL 32444 -
REGISTERED AGENT NAME CHANGED 2010-01-14 BARNES, THOMAS D -
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 710 E 24TH ST, LYNN HAVEN, FL 32444 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-03-12 EZ-FTZ INC. -

Documents

Name Date
Voluntary Dissolution 2010-12-27
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-26
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2007-01-18
Reg. Agent Resignation 2007-01-16
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-03-16
Article of Correction/NC 2004-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State