Search icon

EZ BAIT, INC. - Florida Company Profile

Company Details

Entity Name: EZ BAIT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

EZ BAIT, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Jul 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P95000056294
FEI/EIN Number 59-3326308

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

Address: 977 BAY DRIVE, NEW SMYRNA BEACH, FL 32168
Mail Address: 977 BAY DRIVE, NEW SMYRNA BEACH, FL 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZONA, EDWARD L Agent 977 BAY DRIVE, NEW SMYRNA BEACH, FL 32168
ZONA, EDWARD L President 977 BAY DRIVE, NEW SMYRNA BEACH, FL 32168
ZONA, EDWARD L Secretary 977 BAY DRIVE, NEW SMYRNA BEACH, FL 32168
ZONA, EDWARD L Treasurer 977 BAY DRIVE, NEW SMYRNA BEACH, FL 32168
ZONA, EDWARD L Director 977 BAY DRIVE, NEW SMYRNA BEACH, FL 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2005-12-06 EZ BAIT, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-09-08 977 BAY DRIVE, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 1999-09-08 977 BAY DRIVE, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 1999-09-08 977 BAY DRIVE, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 1996-05-01 ZONA, EDWARD L -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-05-01
Name Change 2005-12-06
ANNUAL REPORT 2005-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State