Entity Name: | HANDEX OF CONNECTICUT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Dec 2000 (24 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | F00000007024 |
FEI/EIN Number |
593530367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 BERKSHIRE BLVD, BETHEL, CT, 06801, US |
Mail Address: | 30941 SUNEAGLE DR., MT. DORA, FL, 32757, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BANNON GEORGE | President | 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757 |
HEATH IRV | Vice President | 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757 |
HEATH IRV | Assistant Secretary | 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757 |
RICHARDS BRIAN | Vice President | 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757 |
RICHARDS BRIAN | Assistant Secretary | 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757 |
TABOR WILLIAM E | Secretary | 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757 |
MULLINS WILLIAM | Treasurer | 30941 SUNEAGLE DRIVE, MOUNT DORA, FL, 32757 |
NRAI SERVICES, INC. | Agent | - |
EATMAN ROGER | Chairman | 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757 |
EATMAN ROGER | Director | 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-18 | 11 BERKSHIRE BLVD, BETHEL, CT 06801 | - |
CHANGE OF MAILING ADDRESS | 2004-02-18 | 11 BERKSHIRE BLVD, BETHEL, CT 06801 | - |
REGISTERED AGENT NAME CHANGED | 2002-01-30 | NRAI SERVICES, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-02-16 |
ANNUAL REPORT | 2004-02-18 |
ANNUAL REPORT | 2003-01-06 |
ANNUAL REPORT | 2002-07-18 |
Reg. Agent Change | 2002-01-30 |
ANNUAL REPORT | 2001-03-19 |
Foreign Profit | 2000-12-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State