Search icon

E-Z AUTO & TRUCK PLAZA II, INC.

Company Details

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

Agent

Name Role Address
KARNICK LAWRENCE Agent 7608 NW 125 WAY, PARKLAND, FL, 33076

President

Name Role Address
KARNICK LAWRENCE President 7608 NW 125 WAY, PARKLAND, FL, 33076

Secretary

Name Role Address
KARNICK SHARON Secretary 7608 NW 125 WAY, PARKLAND, FL, 33076

Events

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

Debts

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

Documents

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