Search icon

THE HANDS-ON J.I.T. COMPANY - Florida Company Profile

Company Details

Entity Name: THE HANDS-ON J.I.T. COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HANDS-ON J.I.T. COMPANY 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 Apr 1988 (37 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M78056
FEI/EIN Number 592925975

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

Address: 47 TRAE LANE, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 47 TRAE LANE, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON JOHN B President 47 TRAE LANE, SANTA ROSA BEACH, FL, 32459
HARRISON JOHN B Agent 47 TRAE LANE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 47 TRAE LANE, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-15 47 TRAE LANE, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2011-06-15 47 TRAE LANE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2011-06-15 HARRISON, JOHN B -
CANCEL ADM DISS/REV 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-04
REINSTATEMENT 2004-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State