Search icon

RONALD M. HAND, P.A. - Florida Company Profile

Company Details

Entity Name: RONALD M. HAND, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD M. HAND, P.A. 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: 11 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: 698385
FEI/EIN Number 592134505

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

Address: 122 SOUTH ROSE AVENUE, KISSIMMEE, FL, 34741, US
Mail Address: 122 SOUTH ROSE AVENUE, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAND RONALD M President 122 SOUTH ROSE AVENUE, KISSIMMEE, FL, 34741
HAND RONALD M Agent 122 SOUTH ROSE AVENUE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 HAND, RONALD M. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 122 SOUTH ROSE AVENUE, KISSIMMEE, FL 34741 -
REINSTATEMENT 2014-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 122 SOUTH ROSE AVENUE, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2014-04-29 122 SOUTH ROSE AVENUE, KISSIMMEE, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2002-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000560997 ACTIVE 2014-CA-4800 CIR CT 9TH JUD ORANGE CTY FL 2022-11-09 2027-12-19 $32,159.73 DEAN HANSEN, 212 W. RIVERA DR., LINDEHURST, NY 11757
J13000626821 TERMINATED 1000000475153 OSCEOLA 2013-02-19 2033-03-27 $ 2,234.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000592660 TERMINATED 1000000306558 OSCEOLA 2012-08-27 2032-09-12 $ 2,858.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000581651 TERMINATED 1000000094082 3747 1417 2008-10-08 2029-02-11 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000507037 TERMINATED 1000000094082 3747 1417 2008-10-08 2029-02-04 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000386119 TERMINATED 1000000094082 3747 1417 2008-10-08 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000150192 TERMINATED 1000000094082 3747 1417 2008-10-08 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-09

Date of last update: 02 Jun 2025

Sources: Florida Department of State