Entity Name: | EASYVISTA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 04 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2016 (8 years ago) |
Document Number: | F12000004897 |
FEI/EIN Number | 04-3484009 |
Address: | 3 Columbus Circle, 15th Floor, STE 1532, NEW YORK, NY 10019 |
Mail Address: | 3 COLUMBUS CIR, FLOOR 15, SUITE 1532, New York, NY 10019 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BARBEDETTE, PATRICE | PRESIDENT | IMMEUBLE HORIZON, 10 ALLEE BIENVENUE, NOISY LE GRAND 93885 FR |
Name | Role | Address |
---|---|---|
BARBEDETTE, PATRICE | DIRECTOR | IMMEUBLE HORIZON, 10 ALLEE BIENVENUE, NOISY LE GRAND 93885 FR |
Name | Role | Address |
---|---|---|
THORELLI, THOMAS H. | SECRETARY | 70 W. MADISON ST., SUITE 5750 CHICAGO, IL 60602 |
Name | Role | Address |
---|---|---|
CAILLARD, PAULINE | TREASURER | IMMEUBLE HORIZON, 10 ALLEE BIENVENUE, NOISY LE GRAND 93885 FR |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-15 | 3 Columbus Circle, 15th Floor, STE 1532, NEW YORK, NY 10019 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 3 Columbus Circle, 15th Floor, STE 1532, NEW YORK, NY 10019 | No data |
REINSTATEMENT | 2016-10-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | CoRporation Service Company | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-10 |
REINSTATEMENT | 2016-10-26 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State