Entity Name: | EZON PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Aug 1996 (29 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P96000065448 |
FEI/EIN Number | 651646751 |
Address: | 1100 5TH AVE SO, SUITE 401, NAPLES, FL, 34102, US |
Mail Address: | 1100 5TH AVE SOU, STE #401, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ITZLER ELLEN R | Agent | 1000 S. FEDERAL HIGHWAY, SUITE 106, FORT LAUDERDALE, FL, 33316 |
Name | Role | Address |
---|---|---|
GOMEZ BRUCE J | President | 746 SPYGLASS LANE, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
TACKETT JACK O | Vice President | 701 21ST AVE, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
TACKETT JACK O | Secretary | 701 21ST AVE, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-21 | 1000 S. FEDERAL HIGHWAY, SUITE 106, FORT LAUDERDALE, FL 33316 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-30 | 1100 5TH AVE SO, SUITE 401, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 1997-05-09 | 1100 5TH AVE SO, SUITE 401, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-01-29 |
ANNUAL REPORT | 2002-03-05 |
ANNUAL REPORT | 2001-02-05 |
ANNUAL REPORT | 2000-03-21 |
ANNUAL REPORT | 1999-01-26 |
ANNUAL REPORT | 1998-03-30 |
ANNUAL REPORT | 1997-05-09 |
DOCUMENTS PRIOR TO 1997 | 1996-08-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State