Entity Name: | STEVE THE HANDYMAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Oct 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P03000113519 |
FEI/EIN Number | 364541487 |
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 |
Name | Role | Address |
---|---|---|
KNOFF STEVE | Agent | 4457 NW 148TH PL, REDDICK, FL, 32686 |
Name | Role | Address |
---|---|---|
KOCAK STEVE | President | 3765 ne 17 ave, ocala, FL, 34479 |
Name | Role | Address |
---|---|---|
KNOFF STEVE | Vice President | 4457 NW 148TH PL, REDDICK, FL, 32686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-21 | 3765 ne 17 ave, ocala, FL 34479 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-21 | 3765 ne 17 ave, ocala, FL 34479 | No data |
AMENDMENT | 2010-07-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-06-08 | KNOFF, STEVE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-08 | 4457 NW 148TH PL, REDDICK, FL 32686 | No data |
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 Feb 2025
Sources: Florida Department of State