Search icon

EASY DECALS INC

Company Details

Entity Name: EASY DECALS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000095596
FEI/EIN Number 274061618
Address: 1212 E Whiting St Unit 102, TAMPA, FL, 33602, US
Mail Address: 1212 E Whiting St Unit 102, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ALBANO JAMIE L Agent 4532 W KENNEDY BLVD, TAMPA, FL, 33609

President

Name Role Address
ALBANO JAMIE President 1212 E Whiting St Unit 102, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000127349 INTERNET CHUM INC EXPIRED 2013-12-27 2018-12-31 No data 1212 E WHITING ST UNIT 102, TAMPA, FL, 33602
G12000103391 VINYL SMITHS INC EXPIRED 2012-10-23 2017-12-31 No data 1212 E WHITING ST UNIT 102, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-23 1212 E Whiting St Unit 102, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2013-03-23 1212 E Whiting St Unit 102, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 4532 W KENNEDY BLVD, SUITE 224, TAMPA, FL 33609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001505149 TERMINATED 1000000540402 HILLSBOROU 2013-09-18 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-16
Domestic Profit 2010-11-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State