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. |
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 |
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 |
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 | - |
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