Search icon

IN GOOD HANDS INC - Florida Company Profile

Company Details

Entity Name: IN GOOD HANDS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IN GOOD HANDS 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: 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: 01 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000039790
FEI/EIN Number 61-1764136

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

Address: 468 SOTHEBY WAY, DEBARY, FL, 32713
Mail Address: 468 SOTHEBY WAY, DEBARY, FL, 32713
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENTZ DONALD R Director 468 SOTHEBY WAY, DEBARY, FL, 32713
LORENTZ DONALD R President 468 SOTHEBY WAY, DEBARY, FL, 32713
LORENTZ DONALD R Secretary 468 SOTHEBY WAY, DEBARY, FL, 32713
LORENTZ DONALD R Treasurer 468 SOTHEBY WAY, DEBARY, FL, 32713
LORENTZ DONALD R Agent 468 SOTHEBY WAY, DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125305 VOLUSIA CHIROPRACTIC EXPIRED 2015-12-11 2020-12-31 - 755 MORRISSEY DRIVE #9112, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State