Search icon

EZ CLIPPERS, INC. - Florida Company Profile

Company Details

Entity Name: EZ CLIPPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EZ CLIPPERS, 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: 24 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000016967
FEI/EIN Number 271995210

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

Address: 1205 ELIZABETH ST. UNIT H, PUNTA GORDA, FL, 33950
Mail Address: 11812 SW SPRING LAKE DR, ARCADIA, FL, 34269
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMANNIS DEBORAH M President 11812 SW SPRING LAKE DR, PORT CHARLOTTE, FL, 33269
MCMANNIS DEBORAH M Secretary 11812 SW SPRING LAKE DR, PORT CHARLOTTE, FL, 33269
MCMANNIS DEBORAH M Treasurer 11812 SW SPRING LAKE DR, PORT CHARLOTTE, FL, 33269
MCMANNIS DEBORAH M Agent 11812 SW SPRING LAKE DR, ARCADIA, FL, 33269

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018858 P.G. CLIPPERS EXPIRED 2010-02-26 2015-12-31 - 3651 TAMIAMI TRAIL STE C, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-26 1205 ELIZABETH ST. UNIT H, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2011-04-26 MCMANNIS, DEBORAH M -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 11812 SW SPRING LAKE DR, ARCADIA, FL 33269 -

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State