Search icon

HAND DEVELOPERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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