Search icon

FLORIDA'S FINEST HANDYMAN SERVICE, INC.

Company Details

Entity Name: FLORIDA'S FINEST HANDYMAN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000031923
FEI/EIN Number 47-3670265
Address: 603 NW 20TH TERR, CAPE CORAL, FL, 33993, US
Mail Address: 603 NW 20TH TERR, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SHAFER ERNEST Agent 603 NW 20TH TERR, CAPE CORAL, FL, 33993

President

Name Role Address
SHAFER ERNEST President 603 NW 20TH TERR, CAPE CORAL, FL, 33993

Vice President

Name Role Address
SHAFER ERNEST Vice President 603 NW 20TH TERR, CAPE CORAL, FL, 33993

Secretary

Name Role Address
SHAFER ERNEST Secretary 603 NW 20TH TERR, CAPE CORAL, FL, 33993

Treasurer

Name Role Address
SHAFER ERNEST Treasurer 603 NW 20TH TERR, CAPE CORAL, FL, 33993

Director

Name Role Address
SHAFER ERNEST Director 603 NW 20TH TERR, CAPE CORAL, FL, 33993
SHAFER KATHRYN Director 603 NW 20TH TERR, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000169797 ACTIVE 1000000948035 LEE 2023-03-31 2033-04-19 $ 630.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State