Search icon

THE EZY CATALOG CORP.

Company Details

Entity Name: THE EZY CATALOG CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jan 1998 (27 years ago)
Date of dissolution: 21 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: P98000006092
FEI/EIN Number 65-0813497
Address: 108 Paradise Harbour Blvd., 308, North Palm Beach, FL 33408
Mail Address: 108 Paradise Harbour Blvd., 308, North Palm Beach, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PATTON, TRACY SVP Agent 108 Paradise Harbour Blvd., 308, North Palm Beach, FL 33408

President

Name Role Address
CARLSON, PAUL EPS President Ocean Parks, 300 North Hwy A1A J405 Jupiter, FL 33477

Secretary

Name Role Address
CARLSON, PAUL EPS Secretary Ocean Parks, 300 North Hwy A1A J405 Jupiter, FL 33477

Vice President

Name Role Address
PATTON, TRACY SVP Vice President 108 Paradise Harbour Blvd., 308 North Palm Beach, FL 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 108 Paradise Harbour Blvd., 308, North Palm Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2015-04-24 108 Paradise Harbour Blvd., 308, North Palm Beach, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 108 Paradise Harbour Blvd., 308, North Palm Beach, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2006-01-18 PATTON, TRACY SVP No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State