Search icon

EZ ORDER TEES INC.

Company Details

Entity Name: EZ ORDER TEES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000016446
FEI/EIN Number 824417583
Address: 1430 S. DIXIE HIGHWAY, CORAL GABLES, FL, 33146, US
Mail Address: 1430 S. DIXIE HIGHWAY, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEGADO TOMAS Agent 1430 S.DIXIE HIGHWAY, CORAL GABLES, FL, 33146

President

Name Role Address
DELGADO TOMAS President 1430 S. DIXIE HIGHWAY #1178, CORAL GABLES, FL, 33146

Chief Financial Officer

Name Role Address
ROMERO PASTORA Chief Financial Officer 1430 S. DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068118 EZ ORDER INC. EXPIRED 2019-06-16 2024-12-31 No data 1234 S DIXIE HWY,, STE 1178, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 1430 S. DIXIE HIGHWAY, 105, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2020-03-02 1430 S. DIXIE HIGHWAY, 105, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 1430 S.DIXIE HIGHWAY, 105, CORAL GABLES, FL 33146 No data

Documents

Name Date
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-31
Domestic Profit 2018-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State