Search icon

ALL HANDS MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: ALL HANDS MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL HANDS MAINTENANCE, 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 Sep 2002 (23 years ago)
Date of dissolution: 17 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: P02000098894
FEI/EIN Number 134216834

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

Address: 2550 COLONY AVENUE, KISSIMMEE, FL, 34744
Mail Address: 2550 COLONY AVENUE, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA JULIO C Vice President 2550 COLONY AVENUE, KISSIMMEE, FL, 34744
VEGA ANGEE S Agent ALL HANDS MAINTENANCE INC, KISSIMMEE, FL, 34744
VEGA ANGEE Manager 2550 COLONY AVENUE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 ALL HANDS MAINTENANCE INC, 2550 COLONY AVE, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 2550 COLONY AVENUE, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2008-01-07 2550 COLONY AVENUE, KISSIMMEE, FL 34744 -
AMENDMENT 2006-09-22 - -
REGISTERED AGENT NAME CHANGED 2004-05-28 VEGA, ANGEE S -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State