Search icon

EASA INC.

Company Details

Entity Name: EASA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 2005 (19 years ago)
Document Number: P05000152157
FEI/EIN Number 33-1126730
Address: 3802 Spectrum Blvd., Suite 128K, Tampa, FL, 33612, US
Mail Address: 3802 Spectrum Blvd., Suite 128K, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASA, INC. 401(K) AND CASH MANAGED PLAN 2010 331126730 2011-07-11 EASA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 541511
Sponsor’s telephone number 8136431954
Plan sponsor’s address 1626 38TH AVENUE NORTH, ST. PETERSBURG, FL, 33713

Plan administrator’s name and address

Administrator’s EIN 331126730
Plan administrator’s name EASA, INC.
Plan administrator’s address 1626 38TH AVENUE NORTH, ST. PETERSBURG, FL, 33713
Administrator’s telephone number 8136431954

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing SEBASTIAN DEWHURST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-11
Name of individual signing SEBASTIAN DEWHURST
Valid signature Filed with authorized/valid electronic signature
EASA, INC. 401(K) AND CASH MANAGED PLAN 2009 331126730 2010-10-14 EASA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 541511
Sponsor’s telephone number 8136431954
Plan sponsor’s address 1626 38TH AVENUE NORTH, ST. PETERSBURG, FL, 33713

Plan administrator’s name and address

Administrator’s EIN 331126730
Plan administrator’s name EASA, INC.
Plan administrator’s address 1626 38TH AVENUE NORTH, ST. PETERSBURG, FL, 33713
Administrator’s telephone number 8136431954

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing DUANE JANSSEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
DEWHURST SEBASTIAN Director 12722 MANNHURST OAK LANE, LITHIA, FL, 33547
MILLER MARK Director 3802 Spectrum Blvd., Tampa, FL, 33612
BORELLO MICHAEL Director 3802 Spectrum Blvd., Tampa, FL, 33612

Secretary

Name Role Address
BEATTIE BRIAN Secretary 3802 Spectrum Blvd., Tampa, FL, 33612

Chief Financial Officer

Name Role Address
BEATTIE BRIAN Chief Financial Officer 3802 Spectrum Blvd., Tampa, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 3802 Spectrum Blvd., Suite 128K, Tampa, FL 33612 No data
CHANGE OF MAILING ADDRESS 2024-04-15 3802 Spectrum Blvd., Suite 128K, Tampa, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2022-10-27 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-03-31
Reg. Agent Change 2022-10-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State