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 |
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 |
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 | - | - |
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 |
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