Search icon

EZ MOTORS OF TAMPA INC - Florida Company Profile

Company Details

Entity Name: EZ MOTORS OF TAMPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EZ MOTORS OF TAMPA 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: 15 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000024618
FEI/EIN Number 81-1877458

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

Address: 8806 w flora st, TAMPA, FL, 33615, US
Mail Address: 8806 w flora st, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO ANTHONY M President 8806 w flora ST, TAMPA, FL, 33615
Felix Montanez PA Agent 2511 n howard, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013501 SHELDON MOTORS INC EXPIRED 2019-01-24 2024-12-31 - 8801 W PATTERSON ST, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-16 8806 w flora st, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2021-09-16 8806 w flora st, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-16 2511 n howard, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2020-11-19 Felix Montanez PA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000496800 ACTIVE 1000001003569 HILLSBOROU 2024-07-26 2044-08-07 $ 624,608.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000307825 ACTIVE 1000000992427 HILLSBOROU 2024-05-16 2034-05-22 $ 1,347.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000662423 ACTIVE 1000000911068 HILLSBOROU 2021-12-22 2041-12-29 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000662431 ACTIVE 1000000911069 HILLSBOROU 2021-12-22 2031-12-29 $ 412.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000662415 ACTIVE 1000000911066 HILLSBOROU 2021-12-22 2041-12-29 $ 414.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-16
AMENDED ANNUAL REPORT 2020-11-19
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-13
Domestic Profit 2016-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State