Search icon

EASY BUSINESS, CORP. - Florida Company Profile

Company Details

Entity Name: EASY BUSINESS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASY BUSINESS, CORP. 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: 06 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2015 (10 years ago)
Document Number: P07000066819
FEI/EIN Number 260326501

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

Address: 1645 CROYDON ST, ORLANDO, FL, 32828, US
Mail Address: 1645 CROYDON ST, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORREGALES JULIO President 1645 CROYDON ST, ORLANDO, FL, 32828
MARQUINA FRANKLIN Vice President 1645 CROYDON ST, ORLANDO, FL, 32828
Sepulveda Guerrero Alexander Vice President 1645 CROYDON ST, ORLANDO, FL, 32828
BORREGALES JULIO Agent 1645 CROYDON ST, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 1645 CROYDON ST, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2023-04-03 BORREGALES, JULIO -
CHANGE OF MAILING ADDRESS 2023-04-03 1645 CROYDON ST, ORLANDO, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 1645 CROYDON ST, ORLANDO, FL 32828 -
AMENDMENT 2015-10-09 - -
AMENDMENT 2015-09-25 - -
REINSTATEMENT 2012-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-20
Amendment 2015-10-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State