Search icon

E-Z LIQUOR, INC.

Company Details

Entity Name: E-Z LIQUOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 1999 (26 years ago)
Document Number: P99000063573
FEI/EIN Number 593587707
Address: 4101 WEST S.R. 46, SANFORD, FL, 32773, US
Mail Address: 4101 WEST S.R. 46, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL MITA Agent 4101 WEST S.R. 46, SANFORD, FL, 32773

President

Name Role Address
PATEL MITA President 4101 WEST S.R. 46, SANFORD, FL, 32773

Secretary

Name Role Address
PATEL MITA Secretary 4101 WEST S.R. 46, SANFORD, FL, 32773

Treasurer

Name Role Address
PATEL MITA Treasurer 4101 WEST S.R. 46, SANFORD, FL, 32773

Director

Name Role Address
PATEL MITA Director 4101 WEST S.R. 46, SANFORD, FL, 32773

Vice President

Name Role Address
PATEL AKASH Vice President 4101 WEST S.R. 46, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 4101 WEST S.R. 46, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2009-05-05 4101 WEST S.R. 46, SANFORD, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2009-05-05 PATEL, MITA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001077292 TERMINATED 1000000697641 SEMINOLE 2015-10-22 2035-12-04 $ 15,186.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-23
ANNUAL REPORT 2015-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State