Search icon

ALL PURPOSE HANDYMAN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALL PURPOSE HANDYMAN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PURPOSE HANDYMAN 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: 14 Jan 2004 (21 years ago)
Date of dissolution: 24 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2010 (15 years ago)
Document Number: P04000011727
FEI/EIN Number 900136013

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

Address: 700 N JEFFERSON AVE, CLEARWATER, FL, 33755
Mail Address: 700 N JEFFERSON AVE, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASE LAMIYA President 700 N JEFFERSON AVE, CLEARWATER, FL, 33755
CHASE LAMIYA Secretary 700 N JEFFERSON AVE, CLEARWATER, FL, 33755
CHASE LAMIYA Treasurer 700 N JEFFERSON AVE, CLEARWATER, FL, 33755
CHASE DONALD Vice President 700 N JEFFERSON AVE, CLEARWATER, FL, 33755
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-24 - -
REGISTERED AGENT NAME CHANGED 2007-07-16 ALL FLORIDA FIRM, INC -
REGISTERED AGENT ADDRESS CHANGED 2007-07-16 700 N JEFFERSON AVE, 813 DELTONA BLVD STE A, DELTONA, FL 32725 -

Documents

Name Date
Voluntary Dissolution 2010-03-24
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
Reg. Agent Change 2007-07-16
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State