Search icon

2EASY COMPUTER, INC. - Florida Company Profile

Company Details

Entity Name: 2EASY COMPUTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2EASY COMPUTER, 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: 26 Apr 2006 (19 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: P06000059002
FEI/EIN Number NOT APPLICABLE

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

Address: 19923 NW 78 AVE, HIALEAH, FL, 33015, US
Mail Address: 19923 NW 78 AVE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULA RONALD President 19923 NW 78 AVE, HIALEAH, FL, 33015
BULA RONALD Director 19923 NW 78 AVE, HIALEAH, FL, 33015
BULA RONALD Treasurer 19923 NW 78 AVE, HIALEAH, FL, 33015
POLO GRACE Vice President 19923 NW 78 AVE, HIALEAH, FL, 33015
BULA RAFAEL AD 19923 NW 78 AV, HIALEAH, FL, 33015
BULA RONALD Agent 19923 NW 78 AVE, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010250 ITTGRAPHICS EXPIRED 2015-01-29 2020-12-31 - 2300 WEST 84 STREET, STE 106, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-11 BULA, RONALD -
CHANGE OF PRINCIPAL ADDRESS 2007-05-30 19923 NW 78 AVE, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2007-05-30 19923 NW 78 AVE, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 19923 NW 78 AVE, HIALEAH, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-29
Domestic Profit 2006-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State