Entity Name: | HAND DEVELOPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAND DEVELOPERS, 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: | 13 Jul 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P04000104103 |
FEI/EIN Number |
201497591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10504 SW 115 ct, Miami, FL, 33176, US |
Mail Address: | 2503 Last Tee Court, Longwood, FL, 32779, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOZTARZADEH NADER | Director | 2503 Last Tee Court, Longwood, FL, 32779 |
GOLD STUART M | Agent | 5801 NW 151 St, MIAMI LAKES, FL, 330142476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-06 | 10504 SW 115 ct, Miami, FL 33176 | - |
REINSTATEMENT | 2019-09-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 10504 SW 115 ct, Miami, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-25 | 5801 NW 151 St, SUITE 307, MIAMI LAKES, FL 33014-2476 | - |
REINSTATEMENT | 2016-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | GOLD, STUART M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-09-06 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-25 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-01-31 |
ANNUAL REPORT | 2006-09-05 |
ANNUAL REPORT | 2005-03-31 |
Domestic Profit | 2004-07-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State