Entity Name: | EASY STREET AUTO BROKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EASY STREET AUTO BROKERS, 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: | 21 Jun 1999 (26 years ago) |
Document Number: | P99000056016 |
FEI/EIN Number |
593582458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 861 SE ACADEMIC AVE., LAKE CITY, FL, 32025, US |
Mail Address: | P.O. BOX 3685, LAKE CITY, FL, 32056, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUFFO JEFFERY L | President | P.O. BOX 3685, LAKE CITY, FL, 32056 |
RUFFO ZACHARY A | Vice President | P.O. Box 3685, LAKE CITY, FL, 32056 |
RUFFO JEFFERY L | Secretary | 861 SE ACADEMIC AVE., LAKE CITY, FL, 32025 |
RUFFO JEFFERY L | Treasurer | P O BOX 3685, LAKE CITY, FL, 32056 |
RUFFO JEFFERY L | Agent | 251 NW Hall of Fame Fr., Lake City, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | 251 NW Hall of Fame Fr., Lake City, FL 32055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-07 | 861 SE ACADEMIC AVE., LAKE CITY, FL 32025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State