Search icon

HANDEX OF NEW ENGLAND, INC.

Company Details

Entity Name: HANDEX OF NEW ENGLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Dec 2000 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F00000007025
FEI/EIN Number 043024410
Mail Address: 30941 SUNEAGLE DRIVE, MOUNT DORA, FL, 32757, US
Address: 398 CEDAR HILLS STREET, MARLBOROUGH, MA, 01752, US
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Chairman

Name Role Address
EATMAN ROGER Chairman 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757

Director

Name Role Address
EATMAN ROGER Director 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757
BANNON GEORGE Director 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757

President

Name Role Address
BANNON GEORGE President 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757

Vice President

Name Role Address
HEATH IRVIN Vice President 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757
RICHARDS BRIAN Vice President 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757

Assistant Secretary

Name Role Address
HEATH IRVIN Assistant Secretary 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757
RICHARDS BRIAN Assistant Secretary 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757

Secretary

Name Role Address
TABOR WILLIAM E Secretary 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757

Treasurer

Name Role Address
MULLINS WILLIAM Treasurer 30941 SUNEAGLE DRIVE, MT. DORA, FL, 327579784

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-18 398 CEDAR HILLS STREET, MARLBOROUGH, MA 01752 No data
CHANGE OF MAILING ADDRESS 2004-02-18 398 CEDAR HILLS STREET, MARLBOROUGH, MA 01752 No data
REGISTERED AGENT NAME CHANGED 2002-01-30 NRAI SERVICES, INC No data

Documents

Name Date
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-07-18
Reg. Agent Change 2002-01-30
ANNUAL REPORT 2001-04-17
Foreign Profit 2000-12-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State