Search icon

EASY SIGNS INC - Florida Company Profile

Company Details

Entity Name: EASY SIGNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASY SIGNS 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: 10 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: P06000090988
FEI/EIN Number 205192387

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

Address: 4860 N DIXIE HWY, OAKLAND PARK, FL, 33334, US
Mail Address: 4860 N DIXIE HWY, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gedj Israel Agent 4860 N DIXIE HWY, OAKLAND PARK, FL, 33334
GEDJ ISRAEL President 4860 N DIXIE HWY, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-29 Gedj, Israel -
REINSTATEMENT 2023-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 4860 N DIXIE HWY, OAKLAND PARK, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-01-16 4860 N DIXIE HWY, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 4860 N DIXIE HWY, OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000790996 TERMINATED 1000000850658 BROWARD 2019-12-02 2039-12-04 $ 1,095.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000372971 TERMINATED 1000000747508 BROWARD 2017-06-19 2037-06-28 $ 7,494.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-29
REINSTATEMENT 2023-03-29
ANNUAL REPORT 2021-08-02
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-31
ANNUAL REPORT 2015-01-13
Off/Dir Resignation 2014-06-19
ANNUAL REPORT 2014-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State