Search icon

JJM HANDYMAN CORP

Company Details

Entity Name: JJM HANDYMAN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 2006 (19 years ago)
Document Number: P06000042513
FEI/EIN Number 204559652
Address: 9027 SAN CARLOS BLVD, FORT MYERS, FL, 33967, US
Mail Address: 9027 SAN CARLOS BLVD, FORT MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ANGOLA ASTRID Agent 10915 BONITA BEACH RD, BONITA SPRINGS, FL, 34135

President

Name Role Address
PESCE JUAN J President 9027 SAN CARLOS BLVD, FORT MYERS, FL, 33967

Chief Financial Officer

Name Role Address
PESCE MARTA Chief Financial Officer 9027 SAN CARLOS BLVD, FORT MYERS, FL, 33967

Vice President

Name Role Address
PESCE JUAN A Vice President 9027 SAN CARLOS BLVD, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 10915 BONITA BEACH RD, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2012-09-12 ANGOLA, ASTRID No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 9027 SAN CARLOS BLVD, FORT MYERS, FL 33967 No data
CHANGE OF MAILING ADDRESS 2007-04-30 9027 SAN CARLOS BLVD, FORT MYERS, FL 33967 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000201878 TERMINATED 1000000133961 LEE 2009-07-28 2030-02-16 $ 780.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State