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 |
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 |
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 | - |
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