Search icon

HANDYWORKS REMODELING, INC.

Company Details

Entity Name: HANDYWORKS REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000142741
FEI/EIN Number 200433878
Address: BLD 1023, MARLIN LAKES CIRCLE #1121, SARASOTA, FL, 34232
Mail Address: HANDYWORKS REMODELING, INC., P.O. BOX 17622, SARASOTA, FL, 34276
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BENNETT STEPHEN Agent 2221 SIESTA DRIVE, SARASOTA, FL, 34239

President

Name Role Address
BENNETT STEPHEN President P.O. BOX 17622, SARASOTA, FL, 34276

Secretary

Name Role Address
BENNETT STEPHEN Secretary P.O. BOX 17622, SARASOTA, FL, 34276

Treasurer

Name Role Address
BENNETT STEPHEN Treasurer P.O. BOX 17622, SARASOTA, FL, 34276

Director

Name Role Address
BENNETT STEPHEN Director P.O. BOX 17622, SARASOTA, FL, 34276

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-23 BLD 1023, MARLIN LAKES CIRCLE #1121, SARASOTA, FL 34232 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 2221 SIESTA DRIVE, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2004-05-03 BLD 1023, MARLIN LAKES CIRCLE #1121, SARASOTA, FL 34232 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000175460 ACTIVE 1000000128530 SARASOTA 2009-06-22 2030-02-16 $ 409.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State