Search icon

W&Y HANDYMAN SERVICES INC - Florida Company Profile

Company Details

Entity Name: W&Y HANDYMAN SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W&Y HANDYMAN 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: 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: 26 Aug 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: P21000076468
FEI/EIN Number 87-2397206

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

Address: 10142 Sweetgrass Circle, Apt 302, NAPLES, FL, 34104, US
Mail Address: 10142 Sweetgrass Circle, Apt 302, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ WILLIAM President 10142 Sweetgrass Circle, NAPLES, FL, 34104
Lopez Yakelin Vice President 10142 Sweetgrass Circle, NAPLES, FL, 34104
GONZALEZ WILLIAM Agent 10142 Sweetgrass Circle, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 10142 Sweetgrass Circle, Apt 302, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2024-09-16 10142 Sweetgrass Circle, Apt 302, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-16 10142 Sweetgrass Circle, Apt 302, NAPLES, FL 34104 -
REINSTATEMENT 2023-03-13 - -
REGISTERED AGENT NAME CHANGED 2023-03-13 GONZALEZ, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-03-13
Domestic Profit 2021-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State