Search icon

A E Z WAY PROVIDERS, INC. - Florida Company Profile

Company Details

Entity Name: A E Z WAY PROVIDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A E Z WAY PROVIDERS, 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: 12 Jul 1995 (30 years ago)
Date of dissolution: 26 Feb 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2003 (22 years ago)
Document Number: P95000053907
FEI/EIN Number 650597214

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

Address: 2506 MILTON AVE, NEW SMYRNA BEACH, FL, 32168
Mail Address: 2506 MILTON AVE, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'HEA KEVIN President 2506 MILTON AVE, NEW SMYRNA BEACH, FL, 32168
O'HEA KEVIN Director 2506 MILTON AVE, NEW SMYRNA BEACH, FL, 32168
ALLEN PATRICIA K Agent 319 CLEMATIS STREET, SUITE 109, W. PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-03 2506 MILTON AVE, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2000-03-03 2506 MILTON AVE, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 1996-06-10 ALLEN, PATRICIA KP.A. -
REGISTERED AGENT ADDRESS CHANGED 1996-06-10 319 CLEMATIS STREET, SUITE 109, W. PALM BEACH, FL 33401 -

Documents

Name Date
Voluntary Dissolution 2003-02-26
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-07-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State