Search icon

RODNEY MCDOW'S HANDYMAN & REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: RODNEY MCDOW'S HANDYMAN & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODNEY MCDOW'S HANDYMAN & REMODELING, 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: 30 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000053587
FEI/EIN Number 300487974

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

Address: 4426 S.E. 5th Place, Ocala, FL, 34471, US
Mail Address: 4426 S.E. 5th Place, ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDOW JAMES R Director 4426 S.E. 5th Place, Ocala, FL, 34471
MCDOW JAMES R Agent 4426 S.E. 5th Place, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-05-14 4426 S.E. 5th Place, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-03 4426 S.E. 5th Place, Ocala, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-03 4426 S.E. 5th Place, Ocala, FL 34471 -
REINSTATEMENT 2019-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-18 - -
REGISTERED AGENT NAME CHANGED 2017-01-18 MCDOW, JAMES RJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-03
REINSTATEMENT 2019-03-01
REINSTATEMENT 2017-01-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State