Entity Name: | EZ TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Nov 2015 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Apr 2018 (7 years ago) |
Document Number: | P15000089872 |
FEI/EIN Number | 81-0780434 |
Address: | 5256 international DR APT- 461, Orlando, FL, 32819, US |
Mail Address: | 5256 international DR APT- 461, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DSI TRUCKING PERMIT SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
ROSARIO MICHAEL D | President | 5256 international Drive, Orlando, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 5256 international DR APT- 461, Orlando, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 5256 international DR APT- 461, Orlando, FL 32819 | No data |
AMENDMENT AND NAME CHANGE | 2018-04-10 | EZ TRANSPORT INC | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | DSI TRUCKING PERMIT SERVICES LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 5200-B W. NEWBERRY ROAD, GAINESVILLE, FL 32607 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-02-21 |
Amendment and Name Change | 2018-04-10 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State