Search icon

EASY SOFTWARE CORP.

Company Details

Entity Name: EASY SOFTWARE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 1997 (27 years ago)
Document Number: P94000028930
FEI/EIN Number 65-0507570
Address: 8986 NW 112 TERRACE, HIALEAH GARDENS, FL 33018
Mail Address: 8986 NW 112 TERRACE, HIALEAH GARDENS, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAJINA, ARTURO Agent 8986 NW 112TH TERRACE, HIALEAH GARDENS, FL 33018

President

Name Role Address
CAJINA, ARTURO President 8986 NW 112TH TERRACE, HIALEAH GARDENS, FL 33018

Vice President

Name Role Address
CAJINA, ARTURO Vice President 8986 NW 112TH TERRACE, HIALEAH GARDENS, FL 33018

Secretary

Name Role Address
CAJINA, ARTURO Secretary 8986 NW 112TH TERRACE, HIALEAH GARDENS, FL 33018

Treasurer

Name Role Address
CAJINA, ARTURO Treasurer 8986 NW 112TH TERRACE, HIALEAH GARDENS, FL 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 8986 NW 112 TERRACE, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2008-04-24 8986 NW 112 TERRACE, HIALEAH GARDENS, FL 33018 No data
REINSTATEMENT 1997-12-10 No data No data
REGISTERED AGENT NAME CHANGED 1997-12-10 CAJINA, ARTURO No data
REGISTERED AGENT ADDRESS CHANGED 1997-12-10 8986 NW 112TH TERRACE, HIALEAH GARDENS, FL 33018 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State