Search icon

TOM EASLEY CONSTRUCTION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: TOM EASLEY CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM EASLEY CONSTRUCTION SERVICES 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: 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: 17 Apr 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2009 (15 years ago)
Document Number: P00000039970
FEI/EIN Number 593641602

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

Address: 4410 Dixie Way, Mims, FL, 32754, US
Mail Address: 4410 Dixie Way, Mims, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASLEY THOMAS R President 4410 Dixie Way, Mims, FL, 32754
EASLEY THOMAS R Vice President 4410 Dixie Way, Mims, FL, 32754
EASLEY THOMAS R Secretary 4410 Dixie Way, Mims, FL, 32754
EASLEY THOMAS R Treasurer 4410 Dixie Way, Mims, FL, 32754
EASLEY ANGELA M Secretary 4410 Dixie Way, Mims, FL, 32754
EASLEY ANGELA M Agent 4410 Dixie Way, Mims, FL, 32754

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-24 4410 Dixie Way, Mims, FL 32754 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 4410 Dixie Way, Mims, FL 32754 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 4410 Dixie Way, Mims, FL 32754 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State