Search icon

EASY STAKE, INC. - Florida Company Profile

Company Details

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

EASY STAKE, 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: 15 Aug 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2024 (6 months ago)
Document Number: S74172
FEI/EIN Number 593080061

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

Address: 3050 Dee Street, Apopka, FL, 32703, US
Mail Address: 3050 Dee Street, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIACENTI JR GST TRUST PETE President 109 BRANTLEY HALL LANE, LONGWOOD, FL, 32779
BASS FAMILY TRUST VICTORIA Secretary 858 PARK LAKE COURT, ORLANDO, FL, 32803
PENDLETON TRAVIS Vice President 905 SPRING VALLEY RD, ALTAMONTE SPRINGS, FL, 32714
PENDLETON, PAUL B. Vice President 699 GLADWIN AVE, FERN PARK, FL
GOLD ACCOUNTING INC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 3050 Dee Street, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2022-02-16 3050 Dee Street, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2016-02-08 GOLD ACCOUNTING INC -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 13506 SUMMERPORT VILLAGE PKWY, 1018, WINDERMERE, FL 34786 -

Documents

Name Date
Amendment 2024-10-21
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State