Search icon

HANDYMAN HOME REPAIR INC

Company Details

Entity Name: HANDYMAN HOME REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000081159
FEI/EIN Number 83-2108014
Address: 2730 SAM KEEN RD, LAKE WALES, FL, 33898
Mail Address: 2730 SAM KEEN RD, LAKE WALES, FL, 33898
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
JANKOWSKI DANIEL P Agent 2730 SAM KEEN RD, LAKE WALES, FL, 33898

President

Name Role Address
JANKOWSKI DANIEL P President 2730 SAM KEEN RD, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
CHARLES E. TATE VS HANDYMAN HOME REPAIR 2D2018-0937 2018-03-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
17-CA-2253

Parties

Name CHARLES E. TATE
Role Appellant
Status Active
Name HANDYMAN HOME REPAIR INC
Role Appellee
Status Active
Representations STEVEN W. MOORE, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, SLEET, AND SALARIO
Docket Date 2018-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-09-13
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of August 7, 2018, requiring the filing of an initial brief.
Docket Date 2018-08-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order or this case will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2018-07-02
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. Although this case is classified as an appeal pursuant to Florida Rule of Appellate Procedure 9.130, a record has been transmitted. The parties may cite to the record or may include an appendix to their briefs.
Docket Date 2018-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ MERCURIO - 117 PAGES
Docket Date 2018-04-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's March 13, 2018 order to show cause is discharged. The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5).
Docket Date 2018-04-24
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-04-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT
Docket Date 2018-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-13
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED - See 4/26/18 Order***
Docket Date 2018-03-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES E. TATE
TATE CHARLES E. VS HANDYMAN HOME REPAIR 2D2018-0629 2018-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
17-CA-2253

Parties

Name CHARLES E. TATE
Role Appellant
Status Active
Name HANDYMAN HOME REPAIR INC
Role Appellee
Status Active
Representations STEVEN W. MOORE, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, BLACK, AND SALARIO
Docket Date 2018-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-03-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ The appeal is dismissed as a duplicate of 2D18-580.
Docket Date 2018-02-20
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2018-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES E. TATE
Docket Date 2018-02-20
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
CHARLES E. TATE VS HANDYMAN HOME REPAIR 2D2018-0580 2018-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CA-002253-NC

Parties

Name CHARLES E. TATE
Role Appellant
Status Active
Name HANDYMAN HOME REPAIR INC
Role Appellee
Status Active
Representations STEVEN W. MOORE, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-03-14
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court’s February 15, 2018 order to show cause.
Docket Date 2018-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, VILLANTI, AND LUCAS
Docket Date 2018-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CLERK'S DETERMINATION OF INDIGENCY GRANTED.
On Behalf Of CHARLES E. TATE
Docket Date 2018-02-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-02-15
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-28
Domestic Profit 2018-09-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State