Search icon

E-Z MOVING & DELIVERY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: E-Z MOVING & DELIVERY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-Z MOVING & DELIVERY SERVICE, 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 Jun 2005 (20 years ago)
Date of dissolution: 13 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: P05000080636
FEI/EIN Number 043817526

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

Address: 3239 Old Winter Garden Rd., ORLANDO, FL, 32805, US
Mail Address: 8807 Isla Bella Drive, ORLANDO, FL, 32818, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLAS MICHAEL Director 8807 Isla Bella Drive, ORLANDO, FL, 32818
NICHOLAS MICHAEL Agent 8807 Isla Bella Drive, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 3239 Old Winter Garden Rd., Suite 13, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-17 8807 Isla Bella Drive, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2014-09-17 3239 Old Winter Garden Rd., Suite 13, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2014-08-25 NICHOLAS, MICHAEL -
AMENDMENT 2014-08-25 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000946581 LAPSED 2014-CA-003873-O ORANGE COUNTY CIRCUIT COURT 2014-11-03 2019-11-24 $16,093.38 BUDGET TRUCK RENTAL, LLC C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J14000892686 LAPSED 0951434-21 BROWARD CIRCUIT 2014-08-25 2019-09-03 $3,483.89 LEXINGTON INSURANCE COMPANY, 175 WATER STRET, NEW YORK, NEW YORK 10038
J13000097890 LAPSED 1000000333975 BROWARD 2012-12-20 2023-01-16 $ 435.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000322472 LAPSED COWE-10-008164 BROWARD COUNTY 2012-03-21 2017-04-27 $13,323.22 MARK R. GORDON, 2 W. MARSHALL AVENUE, PHOENIX, AZ 85013

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-09-17
Amendment 2014-08-25
ANNUAL REPORT 2013-09-27
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-06-23
ANNUAL REPORT 2010-05-18
ANNUAL REPORT 2009-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State