Entity Name: | E-Z AUTO & TRUCK PLAZA II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jun 2005 (20 years ago) |
Date of dissolution: | 21 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2021 (4 years ago) |
Document Number: | P05000082122 |
FEI/EIN Number | 611489218 |
Address: | 1325 S. STATE RD. 7, FT. LAUDERDALE, FL, 33317 |
Mail Address: | 1325 S. STATE RD. 7, FT. LAUDERDALE, FL, 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARNICK LAWRENCE | Agent | 7608 NW 125 WAY, PARKLAND, FL, 33076 |
Name | Role | Address |
---|---|---|
KARNICK LAWRENCE | President | 7608 NW 125 WAY, PARKLAND, FL, 33076 |
Name | Role | Address |
---|---|---|
KARNICK SHARON | Secretary | 7608 NW 125 WAY, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 1325 S. STATE RD. 7, FT. LAUDERDALE, FL 33317 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-27 | 7608 NW 125 WAY, PARKLAND, FL 33076 | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-05 | KARNICK, LAWRENCE | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900006854 | LAPSED | 075071CC23(4) | MIAMI DADE CTY CRT | 2008-01-29 | 2013-04-21 | $11710.91 | PLATTE RIVER INSURANCE COMPANY, PO BOX 5900, MADISON, WI 53705 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-21 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State