Entity Name: | E-Z CREDIT WHOLESALE MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E-Z CREDIT WHOLESALE MOTORS, 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: | 19 Aug 1991 (34 years ago) |
Date of dissolution: | 27 Jul 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Jul 2001 (24 years ago) |
Document Number: | S74187 |
FEI/EIN Number |
650278601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4747 HOLLYWOOD BLVD, #214, HOLLYWOOD, FL, 33021 |
Mail Address: | 4747 HOLLYWOOD BLVD, #214, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIRCHELLO JOYCE | President | 1751 SW 136TH AVE., DAVIE, FL, 33325 |
CHIRCHELLO JOYCE | Secretary | 1751 SW 136TH AVE., DAVIE, FL, 33325 |
CHIRCHELLO JOYCE | Treasurer | 1751 SW 136TH AVE., DAVIE, FL, 33325 |
CHIRICHELLO, JOYCE | Agent | 1751 SW 136TH AVE., DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-07-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-12 | 4747 HOLLYWOOD BLVD, #214, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2001-04-12 | 4747 HOLLYWOOD BLVD, #214, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-11-08 | 1751 SW 136TH AVE., DAVIE, FL 33325 | - |
REINSTATEMENT | 1995-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-07-27 | CHIRICHELLO, JOYCE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000113842 | ACTIVE | 0000486658 | 34064 01710 | 2002-11-06 | 2025-08-03 | $ 1,609,398.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J02000155360 | LAPSED | 01-3587 COSO 60 | BROWARD COUNTY COURT | 2002-04-02 | 2007-04-22 | $3,631.45 | TELEDATA COMMUNICATIONS, INC., 1636 FIFTH AVENUE, BAY SHORE, NY 11708 |
Name | Date |
---|---|
DEBIT MEMO DISSOLUTI | 2001-07-27 |
ANNUAL REPORT | 2001-04-12 |
ANNUAL REPORT | 2000-02-15 |
ANNUAL REPORT | 1999-03-13 |
ANNUAL REPORT | 1998-05-20 |
ANNUAL REPORT | 1997-09-26 |
ANNUAL REPORT | 1996-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State