Search icon

HR-EASE, INC. - Florida Company Profile

Company Details

Entity Name: HR-EASE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HR-EASE, 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: 07 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000057646
FEI/EIN Number 593650206

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

Address: 3706 Palma Ceia Ct., TAMPA, FL, 33629, US
Mail Address: 3706 Palma Ceia Ct., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL SUSANNE K. Manager 3706 PALMA CEIA CT., TAMPA, FL, 33629
Gill Henry AIII Vice President 3706 Palma Ceia Ct., TAMPA, FL, 33629
GILL SUSANNE Agent 3706 PALMA CEIA CT, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-03-02 3706 Palma Ceia Ct., TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-02 3706 Palma Ceia Ct., TAMPA, FL 33629 -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-08-26 GILL, SUSANNE -
REGISTERED AGENT ADDRESS CHANGED 2002-08-26 3706 PALMA CEIA CT, TAMPA, FL 33629 -
AMENDMENT 2001-01-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000612134 LAPSED 1000000616053 HILLSBOROU 2014-04-24 2024-05-09 $ 1,204.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000148792 LAPSED 1000000442904 HILLSBOROU 2013-01-07 2023-01-16 $ 604.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000642143 LAPSED 069-02526 13TH JUDICIAL HILLSBOROUGH COU 2012-10-01 2017-10-10 $4,119.41 MICHAEL SHEA, 1801 WEST HILLS AVENUE, TAMPA, FL 33606
J12000528532 LAPSED 07/11/2012 09-02526 2012-07-11 2017-07-30 $33,988.97 MICHAEL SHEA, 1801 W HILLS AVE., TAMPA, FL 33606

Documents

Name Date
ANNUAL REPORT 2015-09-05
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State