Search icon

E A S ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: E A S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E A S ENTERPRISES, 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: 19 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: P96000103022
FEI/EIN Number 593416340

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

Address: 912 W. MARTIN LUTHER KING, JR. BLVD., TAMPA, FL, 33603
Mail Address: 912 W. MARTIN LUTHER KING, JR. BLVD., TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA PAUL J Director 912 W. MARTIN LUTHER KING, JR. BLVD., TAMPA, FL, 33603
SIERRA PAUL J President 912 W. MARTIN LUTHER KING, JR. BLVD., TAMPA, FL, 33603
SIERRA ELISE A Director 912 W. MARTIN LUTHER KING, JR. BLVD., TAMPA, FL, 33603
SIERRA ELISE A Vice President 912 W. MARTIN LUTHER KING, JR. BLVD., TAMPA, FL, 33603
SIERRA ELISE A Secretary 912 W. MARTIN LUTHER KING, JR. BLVD., TAMPA, FL, 33603
SIERRA ELISE A Treasurer 912 W. MARTIN LUTHER KING, JR. BLVD., TAMPA, FL, 33603
SIERRA PAUL J Agent 912 W. MARTIN LUTHER KING, JR. BLVD., TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State