Search icon

E-Z CAR CREDIT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
CARS INN, INC. VS E Z CAR CREDIT, INC., ET AL 2D2016-0758 2016-02-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-001512-CI

Parties

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.

Documents

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