Search icon

THE GOOD GUYS HANDYMAN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: THE GOOD GUYS HANDYMAN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GOOD GUYS 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: 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: 05 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2012 (13 years ago)
Document Number: P09000011935
FEI/EIN Number 271428927

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

Address: 17196 County Road 121, Bryceville, FL, 32009, US
Mail Address: 17196 County Road 121, Bryceville, FL, 32009, US
ZIP code: 32009
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNE TRAVIS W Officer 17196 County Road 121, Bryceville, FL, 32009
HORNE CRYSTAL M Auth 17196 County Road 121, Bryceville, FL, 32009
HORNE TRAVIS W Agent 17196 County Road 121, Bryceville, FL, 32009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 17196 County Road 121, Bryceville, FL 32009 -
CHANGE OF MAILING ADDRESS 2024-03-14 17196 County Road 121, Bryceville, FL 32009 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 17196 County Road 121, Bryceville, FL 32009 -
PENDING REINSTATEMENT 2012-02-20 - -
REINSTATEMENT 2012-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001010886 TERMINATED 1000000418809 DUVAL 2012-12-03 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State