Search icon

KYSER HANDYMAN SERVICES INC. - Florida Company Profile

Company Details

Entity Name: KYSER HANDYMAN SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KYSER 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: 09 Feb 2012 (13 years ago)
Date of dissolution: 12 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2018 (6 years ago)
Document Number: P12000013685
FEI/EIN Number 45-4544183

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

Address: 1520 NE 14th TER, Fort Lauderdale, FL, 33304, US
Mail Address: 1505 NE 14th TER, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA GEORGE AJr. President 1505 NE 14th TER, Fort Lauderdale, FL, 33304
RIVERA GEORGE AJr. Agent 1505 NE 14th TER, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 1520 NE 14th TER, Fort Lauderdale, FL 33304 -
REINSTATEMENT 2015-09-21 - -
CHANGE OF MAILING ADDRESS 2015-09-21 1520 NE 14th TER, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-21 1505 NE 14th TER, Fort Lauderdale, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-02-01 RIVERA, GEORGE A, Jr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-09-21
ANNUAL REPORT 2013-02-01
Domestic Profit 2012-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State