Entity Name: | TIM'S HANDYMAN SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIM'S HANDYMAN SERVICE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 May 2022 (3 years ago) |
Document Number: | P16000047456 |
FEI/EIN Number |
81-2832967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1826 6TH ST SE, WINTER HAVEN, FL, 33880, US |
Mail Address: | 1826 6TH ST SE, WINTER HAVEN, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEEN TIMOTHY J | President | 1826 6TH ST SE, WINTER HAVEN, FL, 33880 |
KEEN TIMOTHY J | Agent | 1826 6TH ST SE, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-06-01 | 1826 6TH ST SE, WINTER HAVEN, FL 33880 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 1826 6TH ST SE, WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2024-06-01 | 1826 6TH ST SE, WINTER HAVEN, FL 33880 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-01 | 1826 6TH ST SE, WINTER HAVEN, FL 33880 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-31 | KEEN, TIMOTHY J | - |
REINSTATEMENT | 2022-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-02-16 |
REINSTATEMENT | 2022-05-31 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
Domestic Profit | 2016-05-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State