Search icon

EASY STOR AT CLEVELAND HIEGHTS, INC.

Company Details

Entity Name: EASY STOR AT CLEVELAND HIEGHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Feb 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000024447
FEI/EIN Number 14-1902946
Address: 9260 BAY PL BLVD, 501, TAMPA, FL 33619
Mail Address: 9260 BAY PL BLVD, 501, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TOOLE, DANA G Agent 2065 THOMASVILLE RD, 1ST FL STE 101-102, TALLAHASSEE, FL 32308

President

Name Role Address
FERREIRA, RANDY X President 9260 BAY PL BLVD 501, TAMPA, FL 33619

Director

Name Role Address
FERREIRA, RANDY X Director 9260 BAY PL BLVD 501, TAMPA, FL 33619
RAIRIGH, RAYMOND Director 9260 BAY PL BLVD, 501 TAMPA, FL 33619
ROSEMAN, RONALD Director 9260 BAY PL BLVD 501, TAMPA, FL 33619

Vice President

Name Role Address
RAIRIGH, RAYMOND Vice President 9260 BAY PL BLVD, 501 TAMPA, FL 33619

Secretary

Name Role Address
ROSEMAN, RONALD Secretary 9260 BAY PL BLVD 501, TAMPA, FL 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 9260 BAY PL BLVD, 501, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2006-04-10 9260 BAY PL BLVD, 501, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 2065 THOMASVILLE RD, 1ST FL STE 101-102, TALLAHASSEE, FL 32308 No data

Documents

Name Date
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-23
Domestic Profit 2004-02-06

Date of last update: 30 Jan 2025

Sources: Florida Department of State