Entity Name: | EZ HAUL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EZ HAUL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2022 (3 years ago) |
Document Number: | P15000057731 |
FEI/EIN Number |
47-4012623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Address: | 6700 INDIAN CREEK DR, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXOPOULOS MARK MERKOURIO | President | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-08-08 | 6700 INDIAN CREEK DR, PH 4, MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-08 | 6700 INDIAN CREEK DR, PH 4, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 2022-04-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-19 | REGISTERED AGENTS INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
AMENDMENT | 2018-02-07 | - | - |
AMENDMENT | 2018-01-05 | - | - |
REINSTATEMENT | 2017-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-29 |
REINSTATEMENT | 2022-04-19 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-09 |
Amendment | 2018-02-07 |
Amendment | 2018-01-05 |
Reg. Agent Change | 2017-03-20 |
REINSTATEMENT | 2017-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State