Search icon

EZ ORIGINATORS, INC. - Florida Company Profile

Company Details

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

EZ ORIGINATORS, 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 Jan 2014 (11 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: P14000007744
FEI/EIN Number 46-4611982

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

Address: 304 INDIAN TRACE #220, WESTON, FL, 33326
Mail Address: 304 INDIAN TRACE #220, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLANDER AARON G Director 304 INDIAN TRACE #220, WESTON, FL, 33326
HOLLANDER AARON G President 304 INDIAN TRACE #220, WESTON, FL, 33326
HOLLANDER AARON G Agent 304 INDIAN TRACE #220, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017672 EZ FUNDING SERVICES EXPIRED 2014-02-19 2019-12-31 - 304 INDIAN TRACE #220, WESTON, FL, 33326-2996
G14000017675 EZ SECONDARY MARKET ANNUITIES EXPIRED 2014-02-19 2019-12-31 - 304 INDIAN TRACE #220, WESTON, FL, 33326-2996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-02-18
Domestic Profit 2014-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State