Search icon

E-Z CREDIT WHOLESALE MOTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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