Search icon

BY THE CARPENTER'S HANDS INC - Florida Company Profile

Company Details

Entity Name: BY THE CARPENTER'S HANDS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BY THE CARPENTER'S HANDS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2019 (5 years ago)
Document Number: P08000027655
FEI/EIN Number 262260923

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

Address: 15626 SW 40 PLACE ROAD, OCALA, FL, 34481
Mail Address: 15626 SW 40 PLACE ROAD, OCALA, FL, 34481
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAUB DAVID Cowner President 15626 SW 40 PLACE ROAD, OCALA, FL, 34481
STAUB DAVID Cowner Secretary 15626 SW 40 PLACE ROAD, OCALA, FL, 34481
STAUB DAVID Cowner Treasurer 15626 SW 40 PLACE ROAD, OCALA, FL, 34481
David Staub c sr Agent 15626 SW 40 PLACE ROAD, OCALA,, FL, 34481

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-05 - -
REGISTERED AGENT NAME CHANGED 2018-07-05 David Staub c sr -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000808316 TERMINATED 09-288-D1 LEON 2011-10-13 2016-12-15 $9,248.58 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FLORIDA 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-11-27
REINSTATEMENT 2018-07-05
REINSTATEMENT 2011-01-06
REINSTATEMENT 2009-11-19
Domestic Profit 2008-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State