Search icon

EZ TAX SOLUTIONS, INC.

Company Details

Entity Name: EZ TAX SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2008 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jan 2011 (14 years ago)
Document Number: P08000087356
FEI/EIN Number 263410940
Address: 63 Sarasota Center Blvd, 107, SARASOTA, FL, 34240, US
Mail Address: 63 Sarasota Center Blvd, 107, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
STONER BETH A Agent 4983 CEDAR OAK WAY, SARASOTA, FL, 34233

President

Name Role Address
STONER BETH A President 4983 CEDAR OAK WAY, SARASOTA, FL, 34233

Vice President

Name Role Address
Stoner Kenneth WSr. Vice President 4983 Cedar Oak Way, Sarasota, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018925 INSURANCE SOLUTION CENTER OF SRQ EXPIRED 2012-02-23 2017-12-31 No data 2975 BEE RIDGE ROAD, STE D, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 63 Sarasota Center Blvd, 107, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2024-02-07 63 Sarasota Center Blvd, 107, SARASOTA, FL 34240 No data
AMENDMENT AND NAME CHANGE 2011-01-18 EZ TAX SOLUTIONS, INC. No data
NAME CHANGE AMENDMENT 2009-01-08 GULFSHORE TAX SERVICE, INC No data
NAME CHANGE AMENDMENT 2008-12-05 EXPRESS TAX GROUP, INC No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State