Search icon

HANDLING TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: HANDLING TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANDLING TECHNOLOGIES, 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: 29 Aug 2014 (11 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: P14000073473
FEI/EIN Number 35-1536260

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

Address: 411 University Ridge, Greenville, SC, 29601, US
Mail Address: 411 University Ridge, Greenville, SC, 29601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fowler Scott Director 992 Quinn Terrace, Nolensville, TN, 37135
Fowler Scott President 992 Quinn Terrace, Nolensville, TN, 37135
PEPIN JEFFREY C Agent 250 S. Australian Avenue, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 411 University Ridge, Suite B-8, Greenville, SC 29601 -
CHANGE OF MAILING ADDRESS 2021-03-15 411 University Ridge, Suite B-8, Greenville, SC 29601 -
RESTATED ARTICLES 2020-11-23 - -
REGISTERED AGENT NAME CHANGED 2020-11-23 PEPIN, JEFFREY C -
REGISTERED AGENT ADDRESS CHANGED 2020-11-13 250 S. Australian Avenue, Suite 602, West Palm Beach, FL 33401 -
DOMESTICATED 2014-08-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000592133 TERMINATED 1000000907332 COLUMBIA 2021-11-09 2041-11-17 $ 30,543.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-03-15
Restated Articles 2020-11-23
AMENDED ANNUAL REPORT 2020-11-13
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-02
AMENDED ANNUAL REPORT 2017-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1463197300 2020-04-28 0455 PPP 1260 Tuna Court, Naples, FL, 34102
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24195
Servicing Lender Name 1st Source Bank
Servicing Lender Address 100 N Michigan St, SOUTH BEND, IN, 46601-1630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 1
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 24195
Originating Lender Name 1st Source Bank
Originating Lender Address SOUTH BEND, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27286.5
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State