Search icon

DAYS EZE, INC

Company Details

Entity Name: DAYS EZE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000015216
FEI/EIN Number 264319062
Address: 3005 OHARA DR., NEW PORT RICHEY, FL, 34655
Mail Address: 3005 OHARA DR., NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LOGAGLIO NANCY A Agent 3005 OHARA DR., NEW PORT RICHEY, FL, 34655

President

Name Role Address
LOGAGLIO NANCY A President 3005 OHARA DR., NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
LOGAGLIO NANCY A Secretary 3005 OHARA DR., NEW PORT RICHEY, FL, 34655

Vice President

Name Role Address
LOGAGLIO NANCY A Vice President 3005 OHARA DR., NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
LOGAGLIO NANCY A Treasurer 3005 OHARA DR., NEW PORT RICHEY, FL, 34655

Director

Name Role Address
LOGAGLIO NANCY A Director 3005 OHARA DR., NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000067271 UNIQUE FINDS EXPIRED 2013-07-03 2018-12-31 No data 3005 OHARA DR, NEW PORT RICHEY, FL, 34655
G12000099156 ZOMBIE LIFE APPAREL EXPIRED 2012-10-10 2017-12-31 No data 3005 OHARA DR, NEW PORT RICHEY, FL, 34655
G11000069954 EASY ESTATE SALES EXPIRED 2011-07-13 2016-12-31 No data 5652 LIMA DRIVE, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-11 3005 OHARA DR., NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2010-04-11 3005 OHARA DR., NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-11 3005 OHARA DR., NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State