Search icon

HANDY RANDY CAN, INC. - Florida Company Profile

Company Details

Entity Name: HANDY RANDY CAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANDY RANDY CAN, 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: 13 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000036099
FEI/EIN Number 451641733

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

Address: 1950 CATTLE GAP LN, FLEMING ISLAND, FL, 32003, US
Mail Address: 1950 CATTLE GAP LN, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY RANDOLPH S President 1950 CATTLE GAP LN, FLEMING ISLAND, FL, 32003
MAY RANDOLPH S Agent 1950 CATTLE GAP LN, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 1950 CATTLE GAP LN, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2013-03-21 1950 CATTLE GAP LN, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 1950 CATTLE GAP LN, FLEMING ISLAND, FL 32003 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000048003 TERMINATED 1000000701634 CLAY 2016-01-07 2026-01-21 $ 1,835.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-23
Domestic Profit 2011-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State