Search icon

E-Z WAY RELOCATION SYSTEMS, INC.

Company Details

Entity Name: E-Z WAY RELOCATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 1999 (25 years ago)
Date of dissolution: 20 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2006 (19 years ago)
Document Number: P99000107423
FEI/EIN Number 593619073
Address: 815 SOUTH MAIN STREET, ATTN: LORI EISCHEN, JACKSONVILLE, FL, 32207
Mail Address: 815 SOUTH MAIN STREET, ATTN; LORI EISCHEN, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BARNETT JAMES G Agent 815 SOUTH MAIN STREET, JACKSONVILLE, FL, 32207

President

Name Role Address
GROGER RANDALL President 815 SOUTH MAIN STREET, JACKSONVILLE, FL, 32207
KELLY SCOTT President 815 S MAIN ST, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
GROGER RANDALL Treasurer 815 SOUTH MAIN STREET, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
KELLY SCOTT Secretary 815 S MAIN ST, JACKSONVILLE, FL, 32207

Chief Administrative Officer

Name Role Address
CALLIHAN JOHN Chief Administrative Officer 815 S MAIN ST, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 815 SOUTH MAIN STREET, ATTN: LORI EISCHEN, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2005-04-13 815 SOUTH MAIN STREET, ATTN: LORI EISCHEN, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2003-02-11 BARNETT, JAMES G No data

Documents

Name Date
Voluntary Dissolution 2006-04-20
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-07-06
Domestic Profit 1999-12-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State