Search icon

HONEY DO HOME AND OFFICE REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: HONEY DO HOME AND OFFICE REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HONEY DO HOME AND OFFICE REPAIRS, 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: 12 Dec 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000117490
FEI/EIN Number 593760704

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

Address: 2601 GULF DR N, UNIT 408, BRADENTON BEACH, FL, 34217, US
Mail Address: 4525 30th st w, BRADENTON, FL, 34205, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
LABRECQUE JOSEPH E President 2601 GULF DR N UNIT 408, BRADENTON BEACH, FL, 34217
LABRECQUE JOSEPH E Secretary 2601 GULF DR N UNIT 408, BRADENTON BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-24 2601 GULF DR N, UNIT 408, BRADENTON BEACH, FL 34217 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-26 2601 GULF DR N, UNIT 408, BRADENTON BEACH, FL 34217 -
AMENDMENT 2007-09-04 - -
CANCEL ADM DISS/REV 2003-11-10 - -
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
J24000440147 ACTIVE 1000000955235 MANATEE 2023-06-05 2044-07-17 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J12000020332 TERMINATED 1000000245525 SARASOTA 2012-01-03 2032-01-11 $ 345.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000194170 TERMINATED 1000000208811 SARASOTA 2011-03-22 2021-03-30 $ 496.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000980539 TERMINATED 1000000189085 SARASOTA 2010-09-28 2030-10-13 $ 1,242.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10001040663 LAPSED 1000000188974 SARASOTA 2010-09-28 2020-11-10 $ 1,421.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09001166700 TERMINATED 1000000116225 9849 4700 2009-03-26 2029-04-22 $ 1,912.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State