Search icon

EZELECO CORP.

Company Details

Entity Name: EZELECO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000127526
FEI/EIN Number 202485387
Address: 19111 COLLINS AVE, 2603, SUNNY ISLES, FL, 33160, US
Mail Address: 19111 COLLINS AVE, 2603, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SERBER DANIEL J Agent SERBER & WEALCATCH, P.A., AVENTURA, FL, 33180

Manager

Name Role Address
ELFON ABRAHAM Manager 19111 COLLINS AVE APT 2603, SUNNY ISLES, FL, 33160

Director

Name Role Address
ELFON SALOMON Director 19111 COLLINAS AVE APT 2603, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 19111 COLLINS AVE, 2603, SUNNY ISLES, FL 33160 No data
CHANGE OF MAILING ADDRESS 2008-04-03 19111 COLLINS AVE, 2603, SUNNY ISLES, FL 33160 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000299827 ACTIVE 1000000391954 MIAMI-DADE 2013-02-04 2033-02-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000291117 ACTIVE 1000000214456 DADE 2011-05-05 2031-05-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-06
Domestic Profit 2004-09-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State