Search icon

HANDYMAN EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: HANDYMAN EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANDYMAN EXPRESS, 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: 09 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000002890
FEI/EIN Number 800022613

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

Address: 8445 siciliano street, Boynton beach, FL, 33472, US
Mail Address: po box 4144, BOYNTON BEACH, FL, 33424, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ROBERT President 8445 siciliano street, Boynton beach, FL, 33472
COHEN ROBERT Director 8445 siciliano street, Boynton beach, FL, 33472
COHEN ROBERT Agent 8445 siciliano street, Boynton beach, FL, 33424

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-17 8445 siciliano street, Boynton beach, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-17 8445 siciliano street, Boynton beach, FL 33424 -
CHANGE OF MAILING ADDRESS 2015-01-09 8445 siciliano street, Boynton beach, FL 33472 -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9726438306 2021-01-31 0455 PPS 14069 Pacific Point Pl Apt 108, Delray Beach, FL, 33484-1867
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33484-1867
Project Congressional District FL-22
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5032.26
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State