Search icon

THE HANDMAIDEN CLEANING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: THE HANDMAIDEN CLEANING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HANDMAIDEN CLEANING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: P13000068296
FEI/EIN Number 46-3438221

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

Mail Address: PO BOX 1008, BONITA SPRINGS, FL, 34133
Address: 2390 Birdsong Lane, Naples, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roe MISTY D President 2390 Birdsong Lane, Naples, FL, 34117
Roe MISTY D Secretary 2390 Birdsong Lane, Naples, FL, 34117
Roe MISTY D Treasurer 2390 Birdsong Lane, Naples, FL, 34117
Roe MISTY D Agent 2390 Birdsong Lane, Naples, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 2390 Birdsong Lane, Naples, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 2390 Birdsong Lane, Naples, FL 34117 -
REGISTERED AGENT NAME CHANGED 2023-02-02 Roe, MISTY D -
REINSTATEMENT 2021-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-29
REINSTATEMENT 2021-04-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State