Entity Name: | JP HANDYMAN & REMODELING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JP HANDYMAN & REMODELING SERVICES 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: | 27 Dec 2017 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P17000100967 |
FEI/EIN Number |
82-3811319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10210 CUTTEN GREEN CT, TAMPA, FL, 33615, US |
Mail Address: | 10210 CUTTEN GREEN CT, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALACIOS JULIO cSr. | President | 10210 CUTTEN GREEN CT, TAMPA, FL, 33615 |
PALACIOS JULIO c | Agent | 10210 CUTTEN GREEN CT, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-25 | 10210 CUTTEN GREEN CT, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2020-02-25 | 10210 CUTTEN GREEN CT, TAMPA, FL 33615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-25 | 10210 CUTTEN GREEN CT, TAMPA, FL 33615 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | PALACIOS, JULIO c | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000270512 | ACTIVE | 2022-CA-7073 | HILLSBOROUGH CIRCUIT COURT | 2023-03-10 | 2028-06-12 | $166,240.09 | TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NEW JERSEY 08822 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-01 |
REINSTATEMENT | 2018-10-17 |
Domestic Profit | 2017-12-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State