Search icon

A1 HANDYMAN & REMODELING EXPERTS, INC., - Florida Company Profile

Company Details

Entity Name: A1 HANDYMAN & REMODELING EXPERTS, INC.,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1 HANDYMAN & REMODELING EXPERTS, 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: 02 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000011268
FEI/EIN Number 45-4451916

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

Address: 1209 Valencia Ave, Daytona Beach, FL, 32117, US
Mail Address: 1209 Valencia Ave, Daytona Beach, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATER JAMES SSr. President 1209 Valencia Ave, Daytona Beach, FL, 32117
Slater James SJr. Vice President 1209 Valencia Ave, Daytona Beach, FL, 32117
Slater Alexandra R Secretary 1209 Valencia Ave, Daytona Beach, FL, 32117
Slater Autumn JSr. Asst 1209 Valencia Ave, Daytona Beach, FL, 32117
Slater Alexandra R Chief Executive Officer 1209 Valencia Ave, Daytona Beach, FL, 32117
SLATER JAMES SSr. Agent 1209 Valencia Ave, Daytona Beach, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-18 SLATER, JAMES Steven, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 1209 Valencia Ave, Daytona Beach, FL 32117 -
CHANGE OF MAILING ADDRESS 2015-02-20 1209 Valencia Ave, Daytona Beach, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 1209 Valencia Ave, Daytona Beach, FL 32117 -
AMENDMENT 2012-10-19 - -

Documents

Name Date
ANNUAL REPORT 2018-01-05
AMENDED ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-12
AMENDED ANNUAL REPORT 2015-07-15
ANNUAL REPORT 2015-02-20
AMENDED ANNUAL REPORT 2014-10-22
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-22
Amendment 2012-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State