Entity Name: | TWELVE HANDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Aug 2004 (20 years ago) |
Date of dissolution: | 25 Aug 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Aug 2024 (5 months ago) |
Document Number: | P04000125144 |
FEI/EIN Number | 201567085 |
Address: | 1767 LAKEWOOD RANCH BLVD., BRADENTON, FL, 34211, US |
Mail Address: | 1767 LAKEWOOD RANCH BLVD., BRADENTON, FL, 34211, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERMAN PAUL | Agent | 1767 LAKEWOOD RANCH BLVD., BRADENTON, FL, 34211 |
Name | Role | Address |
---|---|---|
SHERMAN PAUL | President | 1767 LAKEWOOD RANCH BLVD., BRADENTON, FL, 34211 |
Name | Role | Address |
---|---|---|
SHERMAN CYNTHIA | Secretary | 1767 LAKEWOOD RANCH BLVD., BRADENTON, FL, 34211 |
Name | Role | Address |
---|---|---|
SHERMAN CYNTHIA | Treasurer | 1767 LAKEWOOD RANCH BLVD., BRADENTON, FL, 34211 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000090089 | WORLD OF BLINDS | ACTIVE | 2023-02-09 | 2028-12-31 | No data | 1767 LAKEWOOD RANCH BLVD, #266, BRADENTON, FL, 34211 |
G16000072018 | WORLD OF BLINDS | EXPIRED | 2016-07-21 | 2021-12-31 | No data | 920 46TH AVENUE NORTH, SAINT PETERSBURG, FL, 33703-3620 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-06 | SHERMAN, PAUL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 1767 LAKEWOOD RANCH BLVD., UNIT 266, BRADENTON, FL 34211 | No data |
AMENDMENT AND NAME CHANGE | 2022-08-01 | TWELVE HANDS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-01 | 1767 LAKEWOOD RANCH BLVD., UNIT 266, BRADENTON, FL 34211 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-01 | 1767 LAKEWOOD RANCH BLVD., UNIT 266, BRADENTON, FL 34211 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-25 |
ANNUAL REPORT | 2023-02-06 |
Amendment and Name Change | 2022-08-01 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State