Search icon

R.S. HANLEY DESIGN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: R.S. HANLEY DESIGN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.S. HANLEY DESIGN 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: 01 Jul 2003 (22 years ago)
Date of dissolution: 11 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: P03000074883
FEI/EIN Number 200216193

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

Address: 31323 DARBY RD., DADE CITY, FL, 33525
Mail Address: 31323 DARBY RD., DADE CITY, FL, 33525
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANLEY ROBERT S Director 31323 DARBY RD., DADE CITY, FL, 33525
HANLEY NANCY E Director 31323 DARBY RD., DADE CITY, FL, 33525
PIERSALL STELLA Agent 37300 LAYTON RD, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-11 - -
REGISTERED AGENT NAME CHANGED 2016-01-27 PIERSALL, STELLA -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 37300 LAYTON RD, DADE CITY, FL 33525 -
CANCEL ADM DISS/REV 2005-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2021-01-11
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State