Search icon

EZNET FINANCIAL CORPORATION

Company Details

Entity Name: EZNET FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000059942
FEI/EIN Number 593522780
Address: 4409 PKBREEZE CT, ORLANDO, FL, 32808
Mail Address: 4409 PKBREEZE CT, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NEENER ROBERT E Agent 4409 PKBREEZE CT, ORLANDO, FL, 32808

Director

Name Role Address
NEENER ROBERT E Director 4409 PKBREEZE DR, ORLANDO, FL, 32808
SAHLE WILLIAM Director 4409 PKBREEZE DR, ORLANDO, FL, 32808
GORMAN JACK Director 4409 PKBREEZE DR, ORLANDO, FL, 32808

President

Name Role Address
NEENER ROBERT E President 4409 PKBREEZE DR, ORLANDO, FL, 32808

Treasurer

Name Role Address
SAHLE WILLIAM Treasurer 4409 PKBREEZE DR, ORLANDO, FL, 32808

Assistant Vice President

Name Role Address
FOREST RAYMOND Assistant Vice President 4409 PKBREEZE DR, ORLANDO, FL, 32808

Vice President

Name Role Address
GORMAN JACK Vice President 4409 PKBREEZE DR, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 4409 PKBREEZE CT, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 1999-05-05 4409 PKBREEZE CT, ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 4409 PKBREEZE CT, ORLANDO, FL 32808 No data

Documents

Name Date
Off/Dir Resignation 2001-07-24
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-05-05
Domestic Profit 1998-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State