Search icon

HANDS UP ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: HANDS UP ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANDS UP ENTERTAINMENT, 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: 11 Jan 2010 (15 years ago)
Date of dissolution: 16 Jan 2025 (3 months ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 16 Jan 2025 (3 months ago)
Document Number: P10000003036
FEI/EIN Number 271680763

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

Address: 1 West Century Dr., #23-C, Los Angeles, CA, 90067, US
Mail Address: 1 West Century Dr., #23-C, Los Angeles, CA, 90067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTINGTON R.D. President c/o 1313 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
WHITTINGTON R.D. Director c/o 1313 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2025-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 1 West Century Dr., #23-C, Los Angeles, CA 90067 -
CHANGE OF MAILING ADDRESS 2024-10-18 1 West Century Dr., #23-C, Los Angeles, CA 90067 -
REINSTATEMENT 2014-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2025-01-06
Reg. Agent Resignation 2024-09-30
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State