Search icon

EZEK, INC. - Florida Company Profile

Company Details

Entity Name: EZEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EZEK, 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: 04 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000013496
FEI/EIN Number 261979387

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

Address: 340 S BEACH STREET, Daytona Beach, FL, 32114, US
Mail Address: 340 S BEACH STREET, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZELL RONALD B President 340 S BEACH STREET, Daytona Beach, FL, 32114
HAZELL RONALD B Agent 340 S BEACH STREET, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000051065 PRIMARY RESPONSE EXPIRED 2013-05-31 2018-12-31 - 402 SEABREEZE BLVD., SUITE 3, DAYTONA BEACH, FL, 32118
G11000080182 DELTA SECURITY TRAINING CENTER EXPIRED 2011-08-12 2016-12-31 - 775 S. KIRKMAN RD #112, O9RLANDO, FL, 32811, US
G09000135562 DELTA SECURITY PROTECTIVE SERVICES EXPIRED 2009-07-16 2014-12-31 - 775 S. KIRKMAN ROAD, SUITE NO. 112, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 340 S BEACH STREET, Suite 136, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2019-04-15 340 S BEACH STREET, Suite 136, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2019-04-15 HAZELL, RONALD B -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 340 S BEACH STREET, Suite 136, Daytona Beach, FL 32114 -
MERGER 2013-10-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000135517

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000733476 TERMINATED 1000000618468 FLAGLER 2014-06-05 2024-06-17 $ 5,317.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12001030207 TERMINATED 1000000370045 ORANGE 2012-11-30 2022-12-19 $ 1,599.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-09-03
ANNUAL REPORT 2014-02-17

Date of last update: 02 May 2025

Sources: Florida Department of State