Search icon

COLLIER HANDYMAN SERVICES INC - Florida Company Profile

Company Details

Entity Name: COLLIER HANDYMAN SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLIER HANDYMAN 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: 03 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000023213
FEI/EIN Number 383779095

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

Address: 3226 VAN BUREN AVE. #GH, NAPLES, FL, 34112
Mail Address: 3226 VAN BUREN AVE. #GH, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS DAVID L President 3226 VAN BUREN AVE. #GH, NAPLES, FL, 34112
ROGERS DAVID L Vice President 3226 VAN BUREN AVE. #GH, NAPLES, FL, 34112
ROGERS MELISSA E Secretary 3226 VAN BUREN AVE. #GH, NAPLES, FL, 34112
WORKMAN SHARON L Agent 3326 VAN BUREN AVE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 3226 VAN BUREN AVE. #GH, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2011-04-18 3226 VAN BUREN AVE. #GH, NAPLES, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-03
Domestic Profit 2008-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State