Search icon

HANDI-BOY, INC. - Florida Company Profile

Company Details

Entity Name: HANDI-BOY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANDI-BOY, INC. 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: 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: 26 Feb 1986 (39 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J01218
FEI/EIN Number 592747261

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

Address: 101 E. STATE STREET, JACKSONVILLE, FL, 32202, US
Mail Address: 101 E. STATE STREET, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN HAROLD L Vice President 101 E .STATE STREET, JACKSONVILLE, FL, 32202
WARREN HAROLD L Director 101 E .STATE STREET, JACKSONVILLE, FL, 32202
MAK TAI President 101 E .STATE STREET, JACKSONVILLE, FL, 32202
MAK TAI Director 101 E .STATE STREET, JACKSONVILLE, FL, 32202
WARREN ELLIS Secretary 1310 TRADEPORT DRIVE, JACKSONVILLE, FL
WARREN ELLIS Treasurer 1310 TRADEPORT DRIVE, JACKSONVILLE, FL
WARREN ELLIS Director 1310 TRADEPORT DRIVE, JACKSONVILLE, FL
TULLIS GARY B Agent 9104 CYPRESS GREEN DR, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-03 9104 CYPRESS GREEN DR, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-03 101 E. STATE STREET, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 1999-05-03 101 E. STATE STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 1999-05-03 TULLIS, GARY BESQ -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1993-10-18 - -
AMENDMENT 1987-10-14 - -

Documents

Name Date
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State