Search icon

LAKE HANDYMAN SERVICES INC. - Florida Company Profile

Company Details

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

LAKE 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 Jul 2012 (13 years ago)
Date of dissolution: 21 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: P12000061239
FEI/EIN Number 46-0597127

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

Address: 11034 Martin dr, Leesburg, FL, 34788, US
Mail Address: 11034 Martin Dr, Leesburg, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL JEFFREY M Owne 11034 Martin Dr, Leesburg, FL, 34788
Mitchell Michael A Vice President 1934 CORNEILA DR, EUSTIS, FL, 32726
Mitchell Jeffrey M Agent 1934 Cornelia dr, Eustis, FL, 32726

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 11034 Martin dr, Leesburg, FL 34788 -
CHANGE OF MAILING ADDRESS 2022-02-11 11034 Martin dr, Leesburg, FL 34788 -
REGISTERED AGENT NAME CHANGED 2020-06-27 Mitchell, Jeffrey M -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 1934 Cornelia dr, Eustis, FL 32726 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-21
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-22
Reg. Agent Change 2018-06-18
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State