Extract for the legal entity EASY SUPPORT, s.r.o. (IČO: 25891880)

Date and time of the extract: 30 Oct 2025, 15:24 (Prague time)*
NEW SEARCH

Basic information

Company name: EASY SUPPORT, s.r.o. (from 26 Sep 2001)
- The company name has not changed
Registration number (IČO): 25891880
Tax identification number (Tax ID, "DIČ" in Czech): CZ25891880
Date of establishment/registration: 26 Sep 2001
- Registration number (IČO), tax ID (DIČ) and registration date are permanent data of the Czech legal entity and do not change
Legal address: Česká republika, Ostrava, Sokolská třída 1615/50, Moravská Ostrava, 70200 Ostrava (from 15 Jan 2018)
- Previously - Česká republika, Ostrava, Sokolská třída 1615/50, Moravská Ostrava, 70200 Ostrava (from 19 Jun 2002 to 15 Jan 2018)
- Previously - Česká republika, Ostrava-Moravská Ostrava, 28. října 2663/150, 70200 Ostrava-Moravská Ostrava, Česká republika (from 26 Sep 2001 to 19 Jun 2002)
Share capital: 200 000 Czech crowns (from 31 Dec 2008)
- Previously - 3 000 000 Czech crowns (from 26 Sep 2001 to 31 Dec 2008)
Legal form: Limited liability company (s.r.o.) (from 26 Sep 2001)
- The legal form capital has not changed
Company status (Good standing): Legal entity is active
- Tracking changes to the company's status is very hard – please refer to the notes on company name changes for clarity.
Registering authority: Court KSOS, section C, archive number 24762 (from 26 Sep 2001)
- The registering authority has not changed

Governing bodies and their representatives (current, active)

In the sections below, you will find information about the currently active governing bodies of the legal entity EASY SUPPORT, s.r.o. and the appointed representatives in each body.

Directors (Jednatel), current representatives

Number of members in this governing body currently defined by the charter: 5 (from 3 Aug 2018)
Name: MONIKA AGLER
Registration address: Česká republika, Hlučín, Vinohradská 894/60, 74801 Hlučín
Position in the governing body: Jednatel
Appointment date: 18 Aug 2006
Recorded in the Trade Register: 3 May 2025
Name: GABRIELA BORDOVSKÁ
Registration address: Česká republika, Kozlovice, č.p. 377, 73947 Kozlovice
Position in the governing body: Jednatel
Appointment date: 14 Jul 2008
Recorded in the Trade Register: 12 May 2022
Name: JAROMÍRA DOLEŽELOVÁ
Registration address: Česká republika, Krnov, Petrův důl 1143/11, Pod Cvilínem, 79401 Krnov
Position in the governing body: Jednatel
Appointment date: 1 Jan 2003
Recorded in the Trade Register: 15 Jan 2018
Name: PETR STRNADEL
Registration address: Česká republika, Krnov, B. Němcové 1007/21, Pod Bezručovým vrchem, 79401 Krnov
Position in the governing body: Jednatel
Appointment date: 26 Sep 2001
Recorded in the Trade Register: 15 Jan 2018
Name: LUCIE SATINSKÁ
Registration address: Česká republika, Ostrava, Budečská 2686/11, Moravská Ostrava, 70200 Ostrava
Position in the governing body: Jednatel
Appointment date: 30 Aug 2007
Recorded in the Trade Register: 1 Nov 2017

Authority to represent the legal entity

How members of this governing body can currently represent the legal entity:
  • Jednatelé zastupují společnost ve všech věcech samostatně. (from 3 Aug 2018)

Directors (Jednatel), history of changes

Below, you will find the representatives of Directors (Jednatel), who were previously appointed, as well as changes to their details.

Name: GABRIELA BORDOVSKÁ
Registration address: Česká republika, Ostrava, Vřesinská 244/11, Poruba, 70800 Ostrava
Position in the governing body: Jednatel
Appointment date: 14 Jul 2008
Recorded in the Trade Register: 1 Nov 2019
Deleted from the Trade Register: 12 May 2022
Name: MONIKA AGLER
Registration address: Česká republika, Ostrava, K Pískovně 608/14a, Bartovice, 71700 Ostrava
Position in the governing body: Jednatel
Appointment date: 18 Aug 2006
Recorded in the Trade Register: 30 Aug 2019
Deleted from the Trade Register: 3 May 2025
Name: GABRIELA BORDOVSKÁ
Registration address: Česká republika, Vřesina, Hlubočická 102, 74285 Vřesina
Position in the governing body: Jednatel
Appointment date: 14 Jul 2008
Recorded in the Trade Register: 15 Jan 2018
Deleted from the Trade Register: 1 Nov 2019
Name: MONIKA AGLER
Registration address: Česká republika, Praha, Nad výpustí 132, Újezd u Průhonic, 14900 Praha 4
Position in the governing body: Jednatel
Appointment date: 18 Aug 2006
Recorded in the Trade Register: 15 Jan 2018
Deleted from the Trade Register: 30 Aug 2019
Name: MONIKA AGLER
Registration address: Česká republika, Praha, Nad výpustí 132, Újezd u Průhonic, 14900 Praha 4
Position in the governing body: jednatel
Appointment date: 18 Aug 2006
Recorded in the Trade Register: 1 Dec 2016
Deleted from the Trade Register: 15 Jan 2018
Name: MONIKA AGLER
Registration address: Česká republika, Praha, Nad výpustí 132, Újezd u Průhonic, 14900 Praha 4
Position in the governing body: jednatel
Appointment date: 18 Aug 2006
Recorded in the Trade Register: 6 Apr 2016
Deleted from the Trade Register: 1 Dec 2016
Name: MONIKA AGLER
Registration address: Česká republika, Praha, Jihozápadní V 985/2, Záběhlice, 14100 Praha 4
Position in the governing body: jednatel
Appointment date: 18 Aug 2006
Recorded in the Trade Register: 6 May 2015
Deleted from the Trade Register: 6 Apr 2016
Name: JAROMÍRA DOLEŽELOVÁ
Registration address: Česká republika, Krnov, Petrův důl 1143/11, Pod Cvilínem, 79401 Krnov
Position in the governing body: jednatel
Appointment date: 1 Jan 2003
Recorded in the Trade Register: 5 Sep 2013
Deleted from the Trade Register: 15 Jan 2018
Name: GABRIELA BORDOVSKÁ
Registration address: Česká republika, Vřesina, Hlubočická 102, 74285 Vřesina
Position in the governing body: jednatel
Appointment date: 14 Jul 2008
Recorded in the Trade Register: 10 Jun 2013
Deleted from the Trade Register: 15 Jan 2018
Name: MONIKA AGLER
Registration address: Česká republika, Nelahozeves, K Jánu 145, Lešany, 27751 Nelahozeves
Position in the governing body: jednatel
Appointment date: 18 Aug 2006
Recorded in the Trade Register: 30 May 2013
Deleted from the Trade Register: 6 May 2015
Name: Gabriela Bordovská
Registration address: Česká republika, Vřesina, Hlubočická 102, 74285 Vřesina
Position in the governing body: jednatel
Appointment date: 14 Jul 2008
Recorded in the Trade Register: 18 Jul 2008
Deleted from the Trade Register: 10 Jun 2013
Name: Monika Agler
Registration address: Česká republika, Praha, Novovysočanská 586/13, Vysočany, 19000 Praha 9
Position in the governing body: jednatel
Appointment date: 18 Aug 2006
Recorded in the Trade Register: 25 Mar 2008
Deleted from the Trade Register: 30 May 2013
Name: Lucie Satinská
Registration address: Česká republika, Ostrava, Poděbradova 2961/60, Moravská Ostrava, 70200 Ostrava
Position in the governing body: Jednatel
Appointment date: 30 Aug 2007
Recorded in the Trade Register: 15 Jan 2008
Deleted from the Trade Register: 1 Nov 2017
Name: Lucie Hlisnikovská
Registration address: Česká republika, Ostrava, Poděbradova 2961/60, Moravská Ostrava, 70200 Ostrava
Position in the governing body: Jednatel
Appointment date: 30 Aug 2007
Recorded in the Trade Register: 6 Sep 2007
Deleted from the Trade Register: 15 Jan 2008
Name: Monika Vachová
Registration address: Česká republika, Praha, Novovysočanská 586/13, Vysočany, 19000 Praha 9
Position in the governing body: jednatel
Appointment date: 18 Aug 2006
Recorded in the Trade Register: 6 Sep 2007
Deleted from the Trade Register: 25 Mar 2008
Name: Monika Vachová
Registration address: Česká republika, Ostrava, Špálova 1080/31, Přívoz, 70200 Ostrava
Position in the governing body: jednatel
Appointment date: 18 Aug 2006
Recorded in the Trade Register: 21 Aug 2006
Deleted from the Trade Register: 6 Sep 2007
Name: Jaromíra Doleželová
Registration address: Česká republika, Krnov, nám. Minoritů 129/20, Pod Bezručovým vrchem, 79401 Krnov
Position in the governing body: jednatel
Appointment date: 1 Jan 2003
Recorded in the Trade Register: 16 Nov 2005
Deleted from the Trade Register: 5 Sep 2013
Name: Petr Strnadel
Registration address: Česká republika, Krnov, B. Němcové 1007/21, Pod Bezručovým vrchem, 79401 Krnov
Position in the governing body: Jednatel
Appointment date: 26 Sep 2001
Recorded in the Trade Register: 16 Nov 2005
Deleted from the Trade Register: 15 Jan 2018
Name: Jaromíra Mohylová
Registration address: Česká republika, Krnov, Žižkova 547/37, Pod Cvilínem, 79401 Krnov
Position in the governing body: jednatel
Appointment date: 1 Jan 2003
Recorded in the Trade Register: 23 Apr 2003
Deleted from the Trade Register: 16 Nov 2005
Name: Petr Strnadel
Registration address: Česká republika, Krnov, Zapletalova 525/1, Pod Cvilínem, 79401 Krnov
Position in the governing body: Jednatel
Appointment date: 26 Sep 2001
Recorded in the Trade Register: 26 Sep 2001
Deleted from the Trade Register: 16 Nov 2005

Additional information regarding this governing body from the past

Provisions that previously applied to this governing body but are no longer valid

How members of this governing body could previously represent the legal entity:
  • Jednatel jedná za společnost v plném rozsahu samostatně. (from 15 Jan 2018 to 3 Aug 2018)
  • Způsob jednání za společnost: Jednatel jedná za společnost v plném rozsahu samostatně. (from 26 Sep 2001 to 15 Jan 2018)

Members (owners)

A formal Body of Members, meaning individuals or legal entities, who actually own shares in the company.

Members (owners), current

Name: PETR STRNADEL
Recorded in the Trade Register: 15 Jan 2018
Registration address: Česká republika, Krnov, B. Němcové 1007/21, Pod Bezručovým vrchem, 79401 Krnov
Share in the registered capital:
  • from 3 Aug 2018: 180 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 90
Changes in share in the legal entity:
  • from 15 Jan 2018 to 3 Aug 2018: 180 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 90 %
Name: JAROMÍRA DOLEŽELOVÁ
Recorded in the Trade Register: 5 Sep 2013
Registration address: Česká republika, Krnov, Petrův důl 1143/11, Pod Cvilínem, 79401 Krnov
Share in the registered capital:
  • from 3 Aug 2018: 20 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 10
Changes in share in the legal entity:
  • from 5 Sep 2013 to 3 Aug 2018: 20 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 10 %

Members (owners), history of changes

Name: Petr Strnadel
Recorded in the Trade Register: 31 Dec 2008
Deleted from the Trade Register: 15 Jan 2018
Registration address: Česká republika, Krnov, B. Němcové 1007/21, Pod Bezručovým vrchem, 79401 Krnov
Shares member previously held:
  • from 31 Dec 2008 to 15 Jan 2018: 180 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 90 %
Name: Jaromíra Doleželová
Recorded in the Trade Register: 31 Dec 2008
Deleted from the Trade Register: 5 Sep 2013
Registration address: Česká republika, Krnov, nám. Minoritů 129/20, Pod Bezručovým vrchem, 79401 Krnov
Shares member previously held:
  • from 31 Dec 2008 to 5 Sep 2013: 20 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 10 %
Name: Petr Strnadel
Recorded in the Trade Register: 21 Aug 2006
Deleted from the Trade Register: 31 Dec 2008
Registration address: Česká republika, Krnov, B. Němcové 1007/21, Pod Bezručovým vrchem, 79401 Krnov
Shares member previously held:
  • from 21 Aug 2006 to 31 Dec 2008: 2 850 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 95 %
Name: Jaromíra Doleželová
Recorded in the Trade Register: 21 Aug 2006
Deleted from the Trade Register: 31 Dec 2008
Registration address: Česká republika, Krnov, nám. Minoritů 129/20, Pod Bezručovým vrchem, 79401 Krnov
Shares member previously held:
  • from 21 Aug 2006 to 31 Dec 2008: 150 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 5 %
Name: Petr Strnadel
Recorded in the Trade Register: 16 Nov 2005
Deleted from the Trade Register: 21 Aug 2006
Registration address: Česká republika, Krnov, B. Němcové 1007/21, Pod Bezručovým vrchem, 79401 Krnov
Shares member previously held:
  • from 16 Nov 2005 to 21 Aug 2006: 3 000 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 100 %
Name: Petr Strnadel
Recorded in the Trade Register: 26 Sep 2001
Deleted from the Trade Register: 16 Nov 2005
Registration address: Česká republika, Krnov, Zapletalova 525/1, Pod Cvilínem, 79401 Krnov
Shares member previously held:
  • from 26 Sep 2001 to 16 Nov 2005: 3 000 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 100 %

Business activities/licences of company EASY SUPPORT, s.r.o.

In this section, you will find information about all types of activities/licences of the legal entity EASY SUPPORT, s.r.o., both currently active and previously registered. Please note that in the Czech Republic, business activities are initially recorded in the company's Articles of Association (usually in general terms) but must also be registered with the Trade Licensing Office (živnostenský úřad in Czech), where more specific, individual licenses of the legal entity are recorded. Below, we provide data from both sources. Unfortunately, the information is currently available only in the Czech language. For translation, please use your browser's built-in translation tool..

Actual business activites by the of Articles of Association

These are the types of business activities originally defined in the company's Articles of Association, actual to this moment.

  • Výroba, obchod a služby neuvedené v přílohách 1 až 3 živnostenského zákona (from 15 Jan 2018)
  • Pronájem nemovitostí, bytů a nebytových prostor (from 15 Jan 2018)

History of changes business activites by Articles of Association

Types of activities previously listed in the Articles of Association of the company EASY SUPPORT, s.r.o., but no longer active (removed from the Articles of Association):

  • zprostředkování obchodu a služeb (from 6 Sep 2007 to 15 Jan 2018)
  • služby v oblasti administrativní správy a služby organizačně hospodářské povahy u fyzických a právnických osob. (from 26 Sep 2001 to 15 Jan 2018)
  • činnost podnikatelských, finančních, organizačních a ekonomických poradců (from 26 Sep 2001 to 15 Jan 2018)
  • pronájem nemovitostí, bytů a nebytových prostor bez poskytování jiných než základních služeb spojených s nájmem (from 6 Sep 2007 to 15 Jan 2018)

Current business activities/licences of per Trade Licensing Office

Current types of activities of the company EASY SUPPORT, s.r.o. as issued by the Trade Licensing Office of the Czech Republic ("živnostenský úřad" in Czech).

  • Výroba, obchod a služby neuvedené v přílohách 1 až 3 živnostenského zákona (from 26 Sep 2001)
    • Zprostředkování obchodu a služeb (from 14 Jun 2013)
    • Poradenská a konzultační činnost, zpracování odborných studií a posudků (from 14 Jun 2013)
    • Služby v oblasti administrativní správy a služby organizačně hospodářské povahy (from 14 Jun 2013)
    • Poskytování služeb pro právnické osoby a svěřenské fondy (from 26 Jun 2025)

History of business activities of per Trade Licensing Office

Previously registered business activities of EASY SUPPORT, s.r.o. issued by Trade Licensing Office (živnostenský úřad), which are no longer valid.

  • Hostinská činnost (from 13 Jun 2013 to 6 Aug 2013)
  • Zprostředkování obchodu a služeb (from 30 Aug 2007 to 30 Jun 2008)
  • Služby v oblasti administrativní správy a služby organizačně hospodářské povahy u fyzických a právnických osob (from 26 Sep 2001 to 30 Jun 2008)
  • Činnost podnikatelských, finančních, organizačních a ekonomickýchporadců (from 26 Sep 2001 to 30 Jun 2008)

Additional Information about the legal entity

Any other data that has been entered into the company's charter or recorded in the Trade Register. Unfortunately, this information is currently available only in the Czech language. For translation, please use your browser's built-in translation tool.

Currently registered records

Records that are valid at the present time:

  • Obchodní korporace se podřídila zákonu jako celku postupem podle § 777 odst. 5 zákona č. 90/2012 Sb., o obchodních společnostech a družstvech. (date of record 3 Aug 2018)
CHANGE HISTORY: The additional information for this legal entity has never been changed; there are no historical records.