Search icon

A TEAM HANDY SERVICES, INC

Company Details

Entity Name: A TEAM HANDY SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000093443
FEI/EIN Number 47-2357964
Address: 7121 SW 80th Ter, GAINESVILLE, FL, 32608, US
Mail Address: 7121 SW 80th Ter, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
ALONSO JOSHUA Agent 7121 SW 80th Ter, GAINESVILLE, FL, 32608

President

Name Role Address
ALONSO JOSHUA President 7121 SW 80th Ter, GAINESVILLE, FL, 32608

Vice President

Name Role Address
Alonso Janette C Vice President 7121 SW 80th Ter, Gainesville, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050343 CENTRAL VORTEX HEATING AND COOLING, LLC EXPIRED 2015-05-21 2020-12-31 No data 5845 SW 78TH DRIVE APT281, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-28 7121 SW 80th Ter, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2015-07-28 7121 SW 80th Ter, GAINESVILLE, FL 32608 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-28 7121 SW 80th Ter, GAINESVILLE, FL 32608 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000294847 LAPSED 16 2016 CC 2616 DIV B DUVAL CO. 2016-04-27 2021-05-12 $6830.97 THE WARE GROUP, INC., JOHNSTONE SUPPLY, 11710 CENTRAL PARKWAY, JACKSONVILLE, FLORIDA 32216

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-07-28
Domestic Profit 2014-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State