Search icon

EASY STREET REALTY FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EASY STREET REALTY FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: F04000002328
FEI/EIN Number 352229802

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL, 32746, US
Address: 1190 Oak Landing Drive, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
ROBBINS STEVEN D Chairman 8500 Keystone Crossin, Indianapolis, IN, 46240
ROBBINS STEVEN D President 8500 Keystone Crossin, Indianapolis, IN, 46240
Kukelhan Chris G Director 8500 Keystone Crossing, INDIANAPOLIS, IN, 46240
Kukelhan Chris G Vice President 8500 Keystone Crossing, INDIANAPOLIS, IN, 46240
Kukelhan Chris Director 8500 Keystone Crossing, INDIANAPOLIS, IN, 46240
Kukelhan Chris Treasurer 8500 Keystone Crossing, INDIANAPOLIS, IN, 46240
MARCHESE COLOGERO Vice President 1190 OAK LANDING DR., ORANGE CITY, FL, 32763
MARCHESE COLOGERO C Agent 333 COVENT GARDENS PL, DELTONA, FL, 32728

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-15 1190 Oak Landing Drive, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2021-09-03 1190 Oak Landing Drive, Orange City, FL 32763 -
AMENDMENT 2020-02-05 - -
REGISTERED AGENT NAME CHANGED 2020-02-05 MARCHESE, COLOGERO C -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 333 COVENT GARDENS PL, DELTONA, FL 32728 -
REINSTATEMENT 2011-11-01 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
Amendment 2020-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State