Search icon

HANDSSKY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HANDSSKY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANDSSKY ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2004 (21 years ago)
Document Number: P04000081951
FEI/EIN Number 201153973

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

Address: 3101 PALM TRACE, LANDINGS DR, DAVIE, FL, 33314, US
Mail Address: 3101 PALM TRACE, LANDINGS DR, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JOSE I President 3101 PALM TRACE, DAVIE, FL, 33314
HUETIO DE MORALES LUZ S Vice President 3101 PALM TRACE, DAVIE, FL, 33314
MORALES HUETIO LAURA S Vice President 3101 PALM TRACE, DAVIE, FL, 33314
O & P TAX-ACCOUNTING CORP. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3101 PALM TRACE, LANDINGS DR, APT 1310, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2023-04-28 3101 PALM TRACE, LANDINGS DR, APT 1310, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 11890 SW 8TH STREET, PENTHOUSE # 5, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2006-03-27 O & P TAX ACCOUNTING CORP. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-12-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State