Entity Name: | EZ MANAGEMENT 5028, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Apr 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P07000048908 |
FEI/EIN Number | 562657256 |
Address: | 333 Southern Blvd, West Palm Beach, FL, 33405, UN |
Mail Address: | 333 Southern Blvd, West Palm Beach, FL, 33405, UN |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROLL EDWARD | Agent | 4025 Avalon Park East Blvd, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
CERVANTES PLINIO | President | 7572 VIA LURIA, LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
ACOSTA FREDY | Vice President | 1544 VIERO DR, LAWRENCEVILLE, GA, 30044 |
Name | Role | Address |
---|---|---|
FOLCHETTI WILLIAM | Treasurer | 1424 Magliano Drive, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
CARROLL EDWARD | Secretary | 4025 Avalon Park East Blvd, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-18 | 333 Southern Blvd, Suite 402, West Palm Beach, FL 33405 UN | No data |
CHANGE OF MAILING ADDRESS | 2017-01-18 | 333 Southern Blvd, Suite 402, West Palm Beach, FL 33405 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 4025 Avalon Park East Blvd, ORLANDO, FL 32828 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-09 |
ANNUAL REPORT | 2009-01-22 |
ANNUAL REPORT | 2008-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State