Search icon

HANDO PAINTING & RESTORATION, INC.

Company Details

Entity Name: HANDO PAINTING & RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000002806
FEI/EIN Number 223919725
Address: 677 109TH AVE N, NAPLES, FL, 34108
Mail Address: 677 109TH AVE N, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
HANDO BETH C President 677 109TH AVE N., NAPLES, FL, 34108

Director

Name Role Address
HANDO BETH C Director 677 109TH AVE N., NAPLES, FL, 34108

Secretary

Name Role Address
BENNETT CONWAY B Secretary 677 109TH AVE N., NAPLES, FL, 34108

Treasurer

Name Role Address
BENNETT CONWAY B Treasurer 677 109TH AVE N., NAPLES, FL, 34108

OB

Name Role Address
ROGERS-ZEUDE VIOLET S OB 677 109TH AVE N., NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-02 677 109TH AVE N, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2008-09-02 677 109TH AVE N, NAPLES, FL 34108 No data
AMENDMENT 2006-06-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000325655 LAPSED 08-900-CC COLLIER COUNTY COURT 2008-09-29 2013-10-01 $$5,469.24 HERTZ EQUIPMENT RENATL CORPORATION, 225 BRAE BLVD., PARK RIDGE, NJ 07656
J08000212374 LAPSED 08-900-CC COLLIER COUNTY COURT 2008-06-19 2013-06-27 $5,504.47 HERTZ EQUIPMENT RENTAL CORPORATION, 225 BRAE BLVD., PARK RIDGE, NJ 07656

Documents

Name Date
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-09-04
Amendment 2006-06-23
Domestic Profit 2006-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State