Search icon

EZ MANAGEMENT 5028, INC.

Company Details

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

Agent

Name Role Address
CARROLL EDWARD Agent 4025 Avalon Park East Blvd, ORLANDO, FL, 32828

President

Name Role Address
CERVANTES PLINIO President 7572 VIA LURIA, LAKE WORTH, FL, 33467

Vice President

Name Role Address
ACOSTA FREDY Vice President 1544 VIERO DR, LAWRENCEVILLE, GA, 30044

Treasurer

Name Role Address
FOLCHETTI WILLIAM Treasurer 1424 Magliano Drive, Boynton Beach, FL, 33436

Secretary

Name Role Address
CARROLL EDWARD Secretary 4025 Avalon Park East Blvd, ORLANDO, FL, 32828

Events

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

Documents

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