Search icon

EASY LIVING REALTY, INC. - Florida Company Profile

Company Details

Entity Name: EASY LIVING REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASY LIVING REALTY, 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: 17 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000035197
FEI/EIN Number 36-4761949

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

Address: 525 Beach Avenue, Atlantic Beach, FL, 32233, US
Mail Address: 525 Beach Avenue, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE RONALD E President 525 Beach Avenue, Atlantic Beach, FL, 32233
MOORE RONALD E Secretary 525 Beach Avenue, Atlantic Beach, FL, 32233
MOORE RONALD E Treasurer 525 Beach Avenue, Atlantic Beach, FL, 32233
MOORE RONALD E Agent 525 BEACH AVENUE, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 525 Beach Avenue, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2015-04-13 525 Beach Avenue, Atlantic Beach, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State