Search icon

EASY & MORE, INC. - Florida Company Profile

Company Details

Entity Name: EASY & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASY & MORE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: P14000027876
FEI/EIN Number 46-5169589

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

Address: 20407 CAROLINA CHERRY CT, TAMPA, FL, 33647, US
Mail Address: 20407 CAROLINA CHERRY CT, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSA ROBINSON J Chief Executive Officer 20407 CAROLINA CHERRY CT, TAMPA, FL, 33647
COLLADO MILAGROS Y Chief Financial Officer 18157 STERLING GATE CIRCLE, TAMPA, FL, 33647
ROSA ROBINSON J Agent 20407 CAROLINA CHERRY CT, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 20407 CAROLINA CHERRY CT, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2019-01-28 20407 CAROLINA CHERRY CT, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 20407 CAROLINA CHERRY CT, TAMPA, FL 33647 -
REINSTATEMENT 2018-01-29 - -
REGISTERED AGENT NAME CHANGED 2018-01-29 ROSA, ROBINSON J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-01-29
Domestic Profit 2014-03-27

Date of last update: 02 May 2025

Sources: Florida Department of State