Search icon

HANDY CONTRACTOR INC. - Florida Company Profile

Company Details

Entity Name: HANDY CONTRACTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANDY CONTRACTOR 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: 16 Jan 2004 (21 years ago)
Date of dissolution: 16 Jan 2018 (7 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: P04000013850
FEI/EIN Number 200815745

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

Address: 1520 PARK AVE. EAST, TALLAHASSEE, FL, 32301
Mail Address: 1520 PARK AVE. EAST, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN MICHAEL L President 1520 EAST PARK AVE, TALLAHASSEE, FL, 32301
THOMPSON SUSAN S Agent 3520 THOMASVILLE ROAD, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2018-01-16 - NOTICE OF CORPORATE DISSOLUTION
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT AND NAME CHANGE 2014-07-24 HANDY CONTRACTOR INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1520 PARK AVE. EAST, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2011-04-29 1520 PARK AVE. EAST, TALLAHASSEE, FL 32301 -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2018-01-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-01
Amendment and Name Change 2014-07-24
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State