Search icon

EASY PHONE CALLS, INC. - Florida Company Profile

Company Details

Entity Name: EASY PHONE CALLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASY PHONE CALLS, 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: 05 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000013063
FEI/EIN Number 261912461

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

Address: 1395 Brickell Ave, Suite 800, Miami, FL, 33131, US
Mail Address: 1395 Brickell Ave, Suite 800, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cabrera De LandestoyEillien President 1395 Brickell Ave, Miami, FL, 33131
Cabrera De LandestoyEillien Agent 1395 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 1395 Brickell Ave, Suite 800, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 1395 Brickell Ave, Suite 800, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-01-30 1395 Brickell Ave, Suite 800, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-01-30 Cabrera De Landestoy, Eillien -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-01-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-15
Domestic Profit 2008-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State