Search icon

HANDSOME FACTORY INC. - Florida Company Profile

Company Details

Entity Name: HANDSOME FACTORY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANDSOME FACTORY 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: 03 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2023 (2 years ago)
Document Number: P21000094860
FEI/EIN Number 88-0573650

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

Address: 11976 Climbing Fern Ave., Riverview, FL, 33579, US
Mail Address: 1497 Tampa Park Plaza St, Tampa, FL, 33605, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
clebert richard l President 11976 Climbing Fern Ave., Riverview, FL, 33579
clebert richard l Secretary 11976 Climbing Fern Ave., Riverview, FL, 33579
clebert richard l Treasurer 11976 Climbing Fern Ave., Riverview, FL, 33579
clebert richard l Director 11976 Climbing Fern Ave., Riverview, FL, 33579
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-25 11976 Climbing Fern Ave., Riverview, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 11976 Climbing Fern Ave., Riverview, FL 33579 -
REGISTERED AGENT NAME CHANGED 2024-04-11 United States Corporation Agents, Inc. -
REINSTATEMENT 2023-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000679165 ACTIVE 1000001015138 HILLSBOROU 2024-10-17 2044-10-30 $ 8,165.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000578898 ACTIVE 1000000971179 HILLSBOROU 2023-11-16 2033-11-29 $ 878.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000572180 ACTIVE 1000000971178 HILLSBOROU 2023-11-16 2043-11-22 $ 10,467.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-08-30
Domestic Profit 2021-11-03

Date of last update: 01 May 2025

Sources: Florida Department of State