Search icon

E.A.Z. INC. - Florida Company Profile

Company Details

Entity Name: E.A.Z. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.A.Z. 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: 19 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000053729
FEI/EIN Number 270467529

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 269 NE 2nd Avenue, #32, Delray Beach, FL, 33444, US
Mail Address: 269 NE 2nd Avenue, #32, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI MUSTO AJ President 269 NE 2nd Avenue, Delray Beach, FL, 33444
DI MUSTO AJ Secretary 269 NE 2nd Avenue, Delray Beach, FL, 33444
DI MUSTO AJ Director 269 NE 2nd Avenue, Delray Beach, FL, 33444
AJ DI MUSTO Agent 269 NE 2nd Avenue, Delray Beach, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079811 THE DELRAY GROUP EXPIRED 2015-08-02 2020-12-31 - 269 NE 2ND AVENUE, #32, DELRAY BEACH, FL, 33444
G14000053361 B.B.S. FINANCIAL, INC. EXPIRED 2014-06-03 2019-12-31 - 323 NW 9TH AVENUE, BOCA RATON, FL, 33429
G12000105610 FLORIDA IMPACT GLASS COMPANY EXPIRED 2012-10-31 2017-12-31 - PO BOX 1527, BOCA RATON, FL, 33429
G10000048411 ISLAND ELECTRIC, LLC EXPIRED 2010-06-02 2015-12-31 - PO BOX 728, BOCA RATON, FL, 33429
G10000013151 SMARTCHOICE LEASING, LLC EXPIRED 2010-02-09 2015-12-31 - PO BOX 728, BOCA RATON, FL, 33429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 269 NE 2nd Avenue, #32, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2015-04-24 269 NE 2nd Avenue, #32, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 269 NE 2nd Avenue, #32, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2010-12-23 AJ DI MUSTO -
REINSTATEMENT 2010-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000654518 ACTIVE 1000000415222 PALM BEACH 2013-01-16 2033-04-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-12-23
Domestic Profit 2009-06-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State