Search icon

MIKE HANDLEY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MIKE HANDLEY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE HANDLEY SERVICES, 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: 28 Feb 2007 (18 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: P07000026553
FEI/EIN Number 208543943

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

Address: 4601 118th Avenue North, CLEARWATER, FL, 33762, US
Mail Address: P. O. BOX 17253, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDLEY MICHAEL A Director 1456 YOUNG AVENUE, CLEARWATER, FL, 33756
HANDLEY MICHAEL A President 1456 YOUNG AVENUE, CLEARWATER, FL, 33756
HANDLEY MICHAEL A Treasurer 1456 YOUNG AVENUE, CLEARWATER, FL, 33756
HANDLEY MICHAEL A Secretary 1456 YOUNG AVENUE, CLEARWATER, FL, 33756
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 4601 118th Avenue North, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2008-04-10 4601 118th Avenue North, CLEARWATER, FL 33762 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State