Search icon

TERRY NAYMAN HANDYMAN SERVICE INC. - Florida Company Profile

Company Details

Entity Name: TERRY NAYMAN HANDYMAN SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRY NAYMAN HANDYMAN SERVICE 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 Mar 2013 (12 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: P13000023595
FEI/EIN Number 46-0885266

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

Address: 1192 BROOKSIDE CT., ST AUGUSTINE, FL, 32086, US
Mail Address: 1192 BROOKSIDE CT., ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAYMAN TERRY Director 1192 BROOKSIDE CT., ST AUGUSTINE, FL, 32086
NAYMAN TERRY President 1192 BROOKSIDE CT., ST AUGUSTINE, FL, 32086
NAYMAN TERRY Treasurer 1192 BROOKSIDE CT., ST AUGUSTINE, FL, 32086
NAYMAN TERRY Secretary 1192 BROOKSIDE CT., ST AUGUSTINE, FL, 32086
Bargo Sheryl Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-22 Bargo, Sheryl -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2016-09-22
Domestic Profit 2013-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State