Search icon

THE EASOM FIRM, INC. - Florida Company Profile

Company Details

Entity Name: THE EASOM FIRM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE EASOM FIRM, 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: 05 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P16000001504
FEI/EIN Number 81-0872194

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

Address: 125 Magnolia Hammock Dr, PONTE VEDRA Beach, FL, 32082, US
Mail Address: 125 Magnolia Hammock Dr, PONTE VEDRA Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASOM GARY President 125 Magnolia Hammock, PONTE VEDRA Beach, FL, 32082
EASOM GARY Agent 125 Magnolia Hammock Dr, PONTE VEDRA Beach, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 125 Magnolia Hammock Dr, PONTE VEDRA Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2017-04-25 125 Magnolia Hammock Dr, PONTE VEDRA Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 125 Magnolia Hammock Dr, PONTE VEDRA Beach, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State