Search icon

A TO Z HANDY MAN SERVICES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CARLIN ANDREW D President 8243 PAMLICO STREET, ORLANDO, FL, 32817
CARLIN ANDREW D Agent 8243 PAMLICO STREET, ORLANDO, FL, 32817

Events

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 - -

Debts

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

Documents

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