Search icon

EASY AWNINGS SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: EASY AWNINGS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASY AWNINGS SYSTEMS, 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: 10 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000054925
FEI/EIN Number 452517879

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

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

Key Officers & Management

Name Role Address
IBANEZ FRANCISCO J Director 16710 NW 14TH CT, PEMBROKE PINES, FL, 33028
Gonzalez Orlando President 2705 NW 108th ave, Doral, FL, 33172
Gonzalez Orlando Chairman 2705 NW 108th ave, Doral, FL, 33172
Gonzalez Orlando Agent 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 - 3480 NW 21ST STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 Gonzalez, Orlando -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 2705 NW 108th ave, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-03-28 2705 NW 108th ave, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 2705 NW 108th ave, Doral, FL 33172 -
AMENDMENT 2017-12-26 - -
AMENDMENT 2013-07-22 - -

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 Apr 2025

Sources: Florida Department of State