Entity Name: | A TO Z HANDY MAN SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A TO Z HANDY MAN SERVICES 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: | 11 Feb 2000 (25 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: | P00000016816 |
FEI/EIN Number |
593624552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8243 PAMLICO STREET, ORLANDO, FL, 32817 |
Mail Address: | 8243 PAMLICO STREET, ORLANDO, FL, 32817 |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLIN ANDREW D | President | 8243 PAMLICO STREET, ORLANDO, FL, 32817 |
CARLIN ANDREW D | Agent | 8243 PAMLICO STREET, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2003-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-12-17 | 8243 PAMLICO STREET, ORLANDO, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2003-12-17 | 8243 PAMLICO STREET, ORLANDO, FL 32817 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-12-17 | 8243 PAMLICO STREET, ORLANDO, FL 32817 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000907013 | LAPSED | 2014-CA-06783-O | CIRCUIT COURT ORANGE COUNTY | 1914-09-03 | 2019-09-22 | $121,804.83 | SUNTRUST BANK, 1 FLORIDA PARK DRIVE S., PALM COAST, FLORIDA 32137 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-03-07 |
ANNUAL REPORT | 2006-04-22 |
ANNUAL REPORT | 2005-04-13 |
Off/Dir Resignation | 2004-10-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State