Search icon

EZ PRIZE 1, INC.

Company Details

Entity Name: EZ PRIZE 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Nov 2007 (17 years ago)
Document Number: P04000146760
FEI/EIN Number 201794549
Address: 4035 W OAKRIDGE RD, ORLANDO, FL, 32809
Mail Address: 4035 W OAKRIDGE RD, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GRAJALES LUIS E Agent 14025 ABACO ISLE DR, ORLANDO, FL, 32824

President

Name Role Address
GRAJALES LUIS E President 14025 ABACO ISLE DRIVE, ORLANDO, FL, 32824

Vice President

Name Role Address
RESTREPO ELSIE D Vice President 14025 ABACO ISLE DR, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000060137 EZ PRIZE 1 SERVICES EXPIRED 2014-06-14 2019-12-31 No data 4035 W OAKRDIGE RD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-03-11 14025 ABACO ISLE DR, ORLANDO, FL 32824 No data
CANCEL ADM DISS/REV 2007-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2007-11-08 GRAJALES, LUIS E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-09 4035 W OAKRIDGE RD, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2005-03-09 4035 W OAKRIDGE RD, ORLANDO, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State