Entity Name: | HANDS ON CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jun 2021 (4 years ago) |
Document Number: | P15000030808 |
FEI/EIN Number | 47-3623718 |
Address: | 7960 LAMESA DRIVE, BROOKSVILLE, FL, 34602 |
Mail Address: | 7960 LAMESA DRIVE, BROOKSVILLE, FL, 34602 |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hand Charles JPreside | Agent | 1840 SW 22ND ST., MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
HAND CHARLES J | Director | 7960 LAMESA DRIVE, BROOKSVILLE, FL, 34602 |
Name | Role | Address |
---|---|---|
HAND CHARLES J | President | 7960 LAMESA DRIVE, BROOKSVILLE, FL, 34602 |
Name | Role | Address |
---|---|---|
HAND CHARLES J | Secretary | 7960 LAMESA DRIVE, BROOKSVILLE, FL, 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-06-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-06-15 | Hand, Charles James, President | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2021-06-15 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
Domestic Profit | 2015-04-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State