Search icon

PRO HANDLERS, INC. - Florida Company Profile

Company Details

Entity Name: PRO HANDLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO HANDLERS, 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: 19 Sep 2005 (20 years ago)
Date of dissolution: 12 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2017 (8 years ago)
Document Number: P05000128523
FEI/EIN Number 203572199

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

Address: 2032 E. 12TH STREET, LEHIGH ACRES, FL, 33972, US
Mail Address: 2032 E. 12TH STREET, LEHIGH ACRES, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Ginger President 2032 E. 12TH STREET, LEHIGH ACRES, FL, 33972
Smith Ginger Treasurer 2032 E. 12TH STREET, LEHIGH ACRES, FL, 33972
Smith Ginger Director 2032 E. 12TH STREET, LEHIGH ACRES, FL, 33972
WIEBEL DOUGLAS ECPA Agent 9420 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2032 E. 12TH STREET, LEHIGH ACRES, FL 33972 -
CHANGE OF MAILING ADDRESS 2011-04-29 2032 E. 12TH STREET, LEHIGH ACRES, FL 33972 -

Documents

Name Date
Reg. Agent Resignation 2017-04-20
VOLUNTARY DISSOLUTION 2017-04-12
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State