Search icon

HANDS ON PROPERTY MGMT, CORP. - Florida Company Profile

Company Details

Entity Name: HANDS ON PROPERTY MGMT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANDS ON PROPERTY MGMT, CORP. 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: 23 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000017320
FEI/EIN Number 651219428

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

Address: 9508 GRIFFIN RD, COOPER CITY, FL, 33328
Mail Address: 9508 GRIFFIN RD, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ THOMAS President 9508 GRIFFIN ROAD, COOPER CITY, FL, 33328
GONZALEZ THOMAS Agent 9508 GRIFFIN ROAD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-07-10 GONZALEZ, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2008-07-10 9508 GRIFFIN ROAD, COOPER CITY, FL 33328 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000269024 ACTIVE 1000000146900 BROWARD 2009-12-09 2030-02-16 $ 1,892.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-07-19
REINSTATEMENT 2006-10-05
ANNUAL REPORT 2005-07-29
Domestic Profit 2004-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State