Search icon

EASY AWNINGS SYSTEMS, INC.

Company Details

Entity Name: EASY AWNINGS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000054925
FEI/EIN Number 452517879
Address: 2705 NW 108th ave, Doral, FL, 33172, US
Mail Address: 2705 NW 108th ave, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gonzalez Orlando Agent 2705 NW 108th ave, Doral, FL, 33172

Director

Name Role Address
IBANEZ FRANCISCO J Director 16710 NW 14TH CT, PEMBROKE PINES, FL, 33028

President

Name Role Address
Gonzalez Orlando President 2705 NW 108th ave, Doral, FL, 33172

Chairman

Name Role Address
Gonzalez Orlando Chairman 2705 NW 108th ave, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087273 LAYZE SYSTEMS EXPIRED 2014-08-25 2019-12-31 No data 3480 NW 21ST STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-29 Gonzalez, Orlando No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 2705 NW 108th ave, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2019-03-28 2705 NW 108th ave, Doral, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 2705 NW 108th ave, Doral, FL 33172 No data
AMENDMENT 2017-12-26 No data No data
AMENDMENT 2013-07-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000397709 ACTIVE 1000000869288 DADE 2020-12-07 2040-12-09 $ 12,198.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000640614 TERMINATED 1000000622991 MIAMI-DADE 2014-05-05 2024-05-09 $ 427.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-27
Amendment 2017-12-26
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-05
AMENDED ANNUAL REPORT 2014-08-25
ANNUAL REPORT 2014-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State