Entity Name: | E-Z CAR CREDIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E-Z CAR CREDIT, 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: | 22 Sep 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: | P08000086790 |
FEI/EIN Number |
800264293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10863 PARK BOULEVARD, SUITE 5, SEMINOLE, FL, 33772, US |
Mail Address: | PO BOX 67161, ST PETE BEACH, FL, 33736, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANDERFORD WILLIAM EIII | President | PO BOX 67161, ST PETE BEACH, FL, 33736 |
VANDERFORD WILLIAM EIII | Secretary | PO BOX 67161, ST PETE BEACH, FL, 33736 |
VANDERFORD WILLIAM EIII | Treasurer | PO BOX 67161, ST PETE BEACH, FL, 33736 |
VANDERFORD WILLIAM EIII | Director | PO BOX 67161, ST PETE BEACH, FL, 33736 |
VANDERFORD WILLIAM EIII | Agent | 10863 PARK BOULEVARD, SEMINOLE, FL, 33772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000051442 | TAMPA BAY CAR STORE | EXPIRED | 2015-05-26 | 2020-12-31 | - | 6801 PARK BOULEVARD, PINELLAS PARK, FL, 33772 |
G15000010371 | INCREDIBLE CAR STORE OF TAMPA BAY | EXPIRED | 2015-01-29 | 2020-12-31 | - | 6801 PARK BLVD., PINELLAS PARK, FL, 33781 |
G14000013321 | THE INCREDIBLE CAR STORE OF FLORIDA | EXPIRED | 2014-02-07 | 2019-12-31 | - | P.O.BOX 67161, ST.PETE BEACH, FL, 33736 |
G14000013322 | THE INCREDIBLE CAR STORE OF TAMPA BAY | EXPIRED | 2014-02-07 | 2019-12-31 | - | P.O.BOX 67161, ST.PETE BEACH, FL, 33736 |
G14000013320 | TAMPA BAY'S INCREDIBLE CAR STORE | EXPIRED | 2014-02-07 | 2019-12-31 | - | P.O.BOX 67161, ST.PETE BEACH, FL, 33736 |
G12000056558 | THE INCREDIBLE CAR SOTRE | EXPIRED | 2012-06-11 | 2017-12-31 | - | PO BOX 67161, ST. PETERBURG, FL, 33736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-02 | VANDERFORD, WILLIAM E, III | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 10863 PARK BOULEVARD, SUITE 5, SEMINOLE, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-25 | 10863 PARK BOULEVARD, SUITE 5, SEMINOLE, FL 33772 | - |
AMENDMENT | 2013-03-25 | - | - |
AMENDMENT | 2009-08-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000756999 | ACTIVE | 1000000803816 | PINELLAS | 2018-11-09 | 2038-11-14 | $ 772,471.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000003202 | ACTIVE | 1000000766695 | PINELLAS | 2017-12-20 | 2037-12-28 | $ 15,204.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000253509 | TERMINATED | 1000000583718 | PINELLAS | 2014-02-19 | 2034-03-04 | $ 21,617.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARS INN, INC. VS E Z CAR CREDIT, INC., ET AL | 2D2016-0758 | 2016-02-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARS INN, INC. |
Role | Appellant |
Status | Active |
Representations | JAY A. HEBERT, ESQ., JOSEPH LUDOVICI, ESQ., BRANDON S. VESELY, ESQ. |
Name | WILLIAM VONDERFORD, I I I |
Role | Appellee |
Status | Active |
Name | E-Z CAR CREDIT, INC. |
Role | Appellee |
Status | Active |
Representations | J. BRUCE HARPER, ESQ. |
Name | RAFAEL DIAZ, INC. |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CARS INN, INC. |
Docket Date | 2016-07-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-07-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-06-21 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief |
Docket Date | 2016-05-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-IB DUE 06/04/16 |
On Behalf Of | CARS INN, INC. |
Docket Date | 2016-04-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ST. ARNOLD |
Docket Date | 2016-03-09 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF CLERK |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2016-02-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-02-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-02-25 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2016-02-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-02-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CARS INN, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-01 |
AMENDED ANNUAL REPORT | 2015-10-21 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State