Entity Name: | E-Z CAR WASH, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E-Z CAR WASH, 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: | 25 Feb 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P09000017754 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 921 SEBASTIAN BLVD, SEBASTIAN, FL, 32958 |
Mail Address: | 5925 CARRIAGE LAKE CT, VERO BEACH, FL, 32968 |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KORUO joseph | President | 5925 CARRIAGE LAKE CT, VERO BEACH, FL, 32968 |
KORUO MARISE | Vice President | 5925 CARRIAGE LAKE CT, VERO BEACH, FL, 32968 |
YOUNES ELI | Agent | 1969 NEWMARK CIRCLE SW, VERO BEACH, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2011-03-24 | E-Z CAR WASH, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-24 | 921 SEBASTIAN BLVD, SEBASTIAN, FL 32958 | - |
CHANGE OF MAILING ADDRESS | 2011-03-24 | 921 SEBASTIAN BLVD, SEBASTIAN, FL 32958 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-01-22 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-03-31 |
Amendment and Name Change | 2011-03-24 |
ANNUAL REPORT | 2010-03-08 |
Domestic Profit | 2009-02-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State