Search icon

PRO SEEDS HANDY SERVICE CORP - Florida Company Profile

Company Details

Entity Name: PRO SEEDS HANDY SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO SEEDS HANDY SERVICE CORP 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: 17 Jan 2017 (8 years ago)
Date of dissolution: 02 Jun 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Jun 2022 (3 years ago)
Document Number: P17000005568
FEI/EIN Number 814981736

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

Address: 1323 S.E. 17th, Ft. Lauderdale, FL, 33316, US
Mail Address: 1323 S.E. 17th, Ft. Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CLAUDE CJR Chief Operating Officer 1323 S.E. 17th, Ft. Lauderdale, FL, 33316
BROWN CLAUDE CJR Agent 1323 S.E. 17th, Ft. Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-08 1323 S.E. 17th, #620, Ft. Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-08 1323 S.E. 17th, #620, Ft. Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2018-10-08 1323 S.E. 17th, #620, Ft. Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2018-10-08 BROWN, CLAUDE C, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-10-08
Domestic Profit 2017-01-17

Date of last update: 03 May 2025

Sources: Florida Department of State