Search icon

MAGDIEL HANDYMAN SERVICES, INC - Florida Company Profile

Company Details

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

MAGDIEL 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: 12 Mar 2010 (15 years ago)
Date of dissolution: 28 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: P10000022337
FEI/EIN Number 272102588

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

Address: 5 DOVER CT, greenacre, FL, 33463, US
Mail Address: 5 DOVER CT, greenacre, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS MAGDIEL President 5 DOVER CT, greenacre, FL, 33463
SANTOS MAGDIEL Agent 5 DOVER CT, greenacre, FL, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 5 DOVER CT, greenacre, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 5 DOVER CT, greenacre, FL 33463 -
CHANGE OF MAILING ADDRESS 2014-02-26 5 DOVER CT, greenacre, FL 33463 -
REINSTATEMENT 2012-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-08-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-28
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-25
REINSTATEMENT 2012-02-17
Amendment 2011-08-31
Domestic Profit 2010-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State