Search icon

HAND N HAND SERVICES INC - Florida Company Profile

Company Details

Entity Name: HAND N HAND SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAND N HAND 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: 24 May 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2025 (3 months ago)
Document Number: P19000045552
FEI/EIN Number APPLIED FOR

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

Address: 112 LANE AVE SOUTH, SUITE 6, JACKSONVILLE, FL, 32254, US
Mail Address: 112 LANE AVE SOUTH, SUITE 6, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS PRINCENTA President 4732 LINCREST DR N, JACKSONVILLE, FL, 32208
MATHEWS PATRICK Agent 5576 TIMUQUANA RD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 1036 DUNN AVE, Suite 4, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2025-01-08 1036 DUNN AVE, Suite 4, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2025-01-08 INC AUTHORITY RA -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 90 North Orange Ave., Ste. 2300-N, Orlando, FL 32801-1684 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 112 LANE AVE SOUTH, SUITE 6, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2020-06-30 112 LANE AVE SOUTH, SUITE 6, JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 5576 TIMUQUANA RD, SUITE 2, JACKSONVILLE, FL 32210 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000013643 TERMINATED 1000000872180 DUVAL 2021-01-05 2031-01-13 $ 855.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2025-01-08
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State