Search icon

HONEYS HANDMADE, CORP. - Florida Company Profile

Company Details

Entity Name: HONEYS HANDMADE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HONEYS HANDMADE, CORP. 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: 06 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P14000082137
FEI/EIN Number 47-5625197

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

Address: 20855 NE 16th ave, miami, FL, 33179, US
Mail Address: 7001 SW 14th street, PEMBROKE PINES, FL, 33023, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allen Valiencia M President 7001 SW 14th street, PEMBROKE PINES, FL, 33023
ALLEN VALIENCIA MCEO Agent 20855 NE 16th ave, miami, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-05-01 20855 NE 16th ave, C26, miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 20855 NE 16th ave, C26, miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 20855 NE 16th ave, C26, C26, miami, FL 33179 -
REINSTATEMENT 2020-04-04 - -
REGISTERED AGENT NAME CHANGED 2020-04-04 ALLEN, VALIENCIA M, CEO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-04-04
Domestic Profit 2014-10-06

Date of last update: 02 May 2025

Sources: Florida Department of State