Search icon

E Z TAX PREPARATION, INC. - Florida Company Profile

Company Details

Entity Name: E Z TAX PREPARATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E Z TAX PREPARATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jun 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P06000079772
FEI/EIN Number 205025111

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

Address: E Z TAX, 2300 - 5TH AVE, VERO BEACH, FL, 32960, US
Mail Address: E Z TAX, 2300 - 5TH AVE, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLIGAN MATT President 2300 5TH AVENUE, VERO BEACH, FL, 32960
MOORE JOHN E IEsq. Agent DEAN, MEAD, MINTON & MOORE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 DEAN, MEAD, MINTON & MOORE, 3240 CARDINAL DRIVE, #200, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2014-03-20 MOORE, JOHN E III, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 E Z TAX, 2300 - 5TH AVE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2013-02-13 E Z TAX, 2300 - 5TH AVE, VERO BEACH, FL 32960 -
CANCEL ADM DISS/REV 2010-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
ARTICLES OF CORRECTION 2006-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State