Search icon

HONEY-DO HANDYMAN SERVICE, INC.

Company Details

Entity Name: HONEY-DO HANDYMAN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Apr 1989 (36 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: K77862
FEI/EIN Number 65-0113513
Address: 2225 PARK PLACE, BOCA RATON, FL 33486
Mail Address: 2225 PARK PLACE, BOCA RATON, FL 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
AYERS, EUGENE Agent 2225 PARK PLACE, BOCA RATON, FL 33486

President

Name Role Address
AYERS, EUGENE G President 2225 PARK PLACE, BOCA RATON, FL 33486

Secretary

Name Role Address
AYERS, EUGENE G Secretary 2225 PARK PLACE, BOCA RATON, FL 33486

Director

Name Role Address
AYERS, EUGENE G Director 2225 PARK PLACE, BOCA RATON, FL 33486
AYERS, PAMELA G Director 2225 PK PLACE, BOCA RATON, FL 33486

Vice President

Name Role Address
AYERS, EUGENE II Vice President 2225 PARK PLACE, BOCA RATON, FL 33486

Treasurer

Name Role Address
AYERS, PAMELA G Treasurer 2225 PK PLACE, BOCA RATON, FL 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-05-03 2225 PARK PLACE, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 1990-05-03 2225 PARK PLACE, BOCA RATON, FL 33486 No data
REGISTERED AGENT NAME CHANGED 1990-05-03 AYERS, EUGENE No data
REGISTERED AGENT ADDRESS CHANGED 1990-05-03 2225 PARK PLACE, BOCA RATON, FL 33486 No data

Documents

Name Date
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State