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 |
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 |
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. | - |
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