Search icon

SUPA EZ SERVICES INC - Florida Company Profile

Company Details

Entity Name: SUPA EZ SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPA EZ SERVICES 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: 02 Oct 2015 (10 years ago)
Date of dissolution: 30 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: P15000081549
FEI/EIN Number 47-5212360

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

Address: 1710 WELLS RD, JACKSONVILLE, FL, 32073, US
Mail Address: 120 CRESTHAVEN PLACE, ST. JOHNS, FL, 32259, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ BERNARDO President 3902 Arbor Mill Circle, Orange Park, FL, 32065
PATINO ECHEVERRI LUISA F Vice President 3902 Arbor Mill Circle, Orange Park, FL, 32065
SUAREZ BERNARDO Agent 3902 Arbor Mill Circle, Orange Park, FL, 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 1710 WELLS RD, APT815, JACKSONVILLE, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 3902 Arbor Mill Circle, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2018-11-02 1710 WELLS RD, APT815, JACKSONVILLE, FL 32073 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-30
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-22
Domestic Profit 2015-10-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State