Search icon

HANDELSBANC BAYERISCH INC - Florida Company Profile

Company Details

Entity Name: HANDELSBANC BAYERISCH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANDELSBANC BAYERISCH 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: 25 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000070577
FEI/EIN Number 47-1680454

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

Address: 21346 St. Andrews Blvd, SUITE 159, Bocs Raton, FL, 33433, US
Mail Address: 21346 St. Andrews Blvd, SUITE 159, Bocs Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMMER ALEX President 21346 ST. ANDREWS BLVD., BOCA RATON, FL, 33433
KAMMER ALEX Secretary 21346 ST. ANDREWS BLVD., BOCA RATON, FL, 33433
KAMMER ALEX Director 21346 ST. ANDREWS BLVD., BOCA RATON, FL, 33433
KAMMER ALEX Agent 21346 ST. ANDREWS BLVD., BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103905 EQUITY FND FIC ACTIVE 2021-08-10 2026-12-31 - 21346 ST ANDREWS BLVD, STE 159, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-23 21346 St. Andrews Blvd, SUITE 159, Bocs Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2017-05-23 21346 St. Andrews Blvd, SUITE 159, Bocs Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2017-05-23 KAMMER, ALEX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-05-23
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-08-25

Date of last update: 03 May 2025

Sources: Florida Department of State