Search icon

HANDEX OF ILLINOIS, INC. - Florida Company Profile

Company Details

Entity Name: HANDEX OF ILLINOIS, 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: F00000007026
FEI/EIN Number 363785464

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

Mail Address: 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757, US
Address: 1701 WEST QUINCY AVENUE, SUITE 10, NAPERVILLE, IL, 60540, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
EATMAN ROGER Chairman 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757
EATMAN ROGER Director 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757
BANNON GEORGE President 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757
BANNON GEORGE Director 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
SCARPONE GREG Vice President 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757
SCARPONE GREG Assistant Secretary 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757
MULLINS WILLIAM P Treasurer 30941 SUNEAGLE DRIVE, MOUNT DORA, FL, 32757
LEON TERESA Assistant Secretary 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757

Events

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 1701 WEST QUINCY AVENUE, SUITE 10, NAPERVILLE, IL 60540 -
CHANGE OF MAILING ADDRESS 2004-02-18 1701 WEST QUINCY AVENUE, SUITE 10, NAPERVILLE, IL 60540 -
REGISTERED AGENT NAME CHANGED 2002-01-30 NRAI SERVICES, INC -

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 2001-03-27
Foreign Profit 2000-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State