Search icon

EZ CHOICE MLS, INC

Company Details

Entity Name: EZ CHOICE MLS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: P11000029196
FEI/EIN Number 450963464
Address: 116 E Bloomingdale Ave, Brandon, FL, 33511, US
Mail Address: 116 E Bloomingdale Ave, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KUGLER SHAWNA F Agent 16116 Palmettorun Cir, LITHIA, FL, 33547

President

Name Role Address
KUGLER SHAWNA F President 16116 Palmettorun Cir, LITHIA, FL, 33547

Treasurer

Name Role Address
KUGLER SHAWNA F Treasurer 16116 Palmettorun Cir, LITHIA, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000032401 EZ CHOICE MLS ACTIVE 2010-04-12 2025-12-31 No data 902 W LUMSDEN RD #107, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 116 E Bloomingdale Ave, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2021-01-20 116 E Bloomingdale Ave, Brandon, FL 33511 No data
NAME CHANGE AMENDMENT 2017-01-12 EZ CHOICE MLS, INC No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 16116 Palmettorun Cir, LITHIA, FL 33547 No data
NAME CHANGE AMENDMENT 2014-06-26 EZ CHOICE ASSOCIATES, INC No data
AMENDMENT 2011-12-07 No data No data
REGISTERED AGENT NAME CHANGED 2011-12-07 KUGLER, SHAWNA F No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-07
Name Change 2017-01-12
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State