Search icon

DAVID TORRES HANDYMAN SERVICES CORP - Florida Company Profile

Company Details

Entity Name: DAVID TORRES HANDYMAN SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID TORRES HANDYMAN SERVICES 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: 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: 31 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: P17000010510
FEI/EIN Number 81-5206391

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

Address: 30801 SW 157TH AVE, HOMESTEAD, FL, 33033, US
Mail Address: 30801 SW 157TH AVE, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES DAVID President 30801 SW 157TH AVE, HOMESTEAD, FL, 33033
TORRES DAVID Agent 30801 SW 157TH AVE, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012473 DAVID TORRES EXPIRED 2017-02-02 2022-12-31 - 30801 SW 15, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-26 - -
REGISTERED AGENT NAME CHANGED 2021-12-26 TORRES, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-12-06
AMENDED ANNUAL REPORT 2023-12-01
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-12-22
REINSTATEMENT 2021-12-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-07-13
Domestic Profit 2017-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State