Search icon

STEVE THE HANDYMAN, INC. - Florida Company Profile

Company Details

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

STEVE THE HANDYMAN, 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: 08 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000113519
FEI/EIN Number 364541487

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

Address: 3765 ne 17 ave, ocala, FL, 34479, US
Mail Address: 3765 ne 17 ave, ocala, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCAK STEVE President 3765 ne 17 ave, ocala, FL, 34479
KNOFF STEVE Vice President 4457 NW 148TH PL, REDDICK, FL, 32686
KNOFF STEVE Agent 4457 NW 148TH PL, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-21 3765 ne 17 ave, ocala, FL 34479 -
CHANGE OF MAILING ADDRESS 2015-03-21 3765 ne 17 ave, ocala, FL 34479 -
AMENDMENT 2010-07-01 - -
REGISTERED AGENT NAME CHANGED 2010-06-08 KNOFF, STEVE -
REGISTERED AGENT ADDRESS CHANGED 2010-06-08 4457 NW 148TH PL, REDDICK, FL 32686 -

Documents

Name Date
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-08
Amendment 2010-07-01
Reg. Agent Change 2010-06-08
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State