Search icon

E-Z LENDING INC. - Florida Company Profile

Company Details

Entity Name: E-Z LENDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-Z LENDING 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: 02 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000048186
FEI/EIN Number 650755808

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

Address: 7200 W COMMERCIAL BLVD, SUITE 203, LAUDERHILL, FL, 33319, US
Mail Address: 7200 W COMMERCIAL BLVD, SUITE 203, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'ROURKE MARGARET Agent 7200 W COMMERCIAL BLVD, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1998-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-09 7200 W COMMERCIAL BLVD, SUITE 203, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 1998-02-09 7200 W COMMERCIAL BLVD, SUITE 203, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 1998-02-09 O'ROURKE, MARGARET -
REGISTERED AGENT ADDRESS CHANGED 1998-02-09 7200 W COMMERCIAL BLVD, SUITE 203, LAUDERHILL, FL 33319 -

Documents

Name Date
Off/Dir Resignation 1999-05-27
Amendment 1998-07-23
ANNUAL REPORT 1998-02-09
Domestic Profit Articles 1997-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State