Search icon

PHILS E Z CREDIT CARS, INC. - Florida Company Profile

Company Details

Entity Name: PHILS E Z CREDIT CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILS E Z CREDIT CARS, 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: 14 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000098823
FEI/EIN Number 203147995

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

Address: 300 NW 79TH STREET, MIAMI, FL, 33150
Mail Address: 8200 NW 181 ST, HIALEAH, FL, 33015, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOMOLCA FRANCISCO President 8200 NW 181 STREET, HIALEAH, FL, 33015
JOMOLCA FRANCISCO Agent 8200 NW 181 STREET, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-09-15 JOMOLCA, FRANCISCO -
CHANGE OF MAILING ADDRESS 2009-03-24 300 NW 79TH STREET, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 8200 NW 181 STREET, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 300 NW 79TH STREET, MIAMI, FL 33150 -
AMENDMENT 2006-02-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000418158 TERMINATED 1000000652882 MIAMI-DADE 2015-03-26 2035-04-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-10
Amendment 2006-02-08
Domestic Profit 2005-07-14

Date of last update: 01 May 2025

Sources: Florida Department of State