Entity Name: | HANDPRINT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F12000002922 |
FEI/EIN Number | 452394958 |
Address: | 1101 Brickell Ave, South Tower 8th Floor, Miami, FL, 33131, US |
Mail Address: | 10 Edgewater Drive, Apt 15F, Miami, FL, 33133, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ANDRE DO VALLE | Agent | 10 Edgewater Drive, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
CORDERY ANDREW | Secretary | 10 Edgewater Drive, Miami, FL, 33133 |
Name | Role | Address |
---|---|---|
do Valle Andre | President | 10 Edgewater Drive, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 1101 Brickell Ave, South Tower 8th Floor, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 1101 Brickell Ave, South Tower 8th Floor, Miami, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-11 | 10 Edgewater Drive, apt 15F, MIAMI, FL 33133 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-02-11 |
Foreign Profit | 2012-07-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State