Search icon

HANDEX OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HANDEX OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Jun 1989 (36 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P24803
FEI/EIN Number 592814845

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

Address: 30941 SUNEAGLE DRIVE, MT DORA, FL, 32757, US
Mail Address: 30941 SUNEAGLE DRIVE, MT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
EATMAN ROGER Chairman 30941 SUNEAGLE DRIVE, MT DORA, FL, 32757
EATMAN ROGER Director 30941 SUNEAGLE DRIVE, MT DORA, FL, 32757
BANNON GEORGE President 30941 SUNEAGLE DRIVE, MT DORA, FL, 32757
BANNON GEORGE Director 30941 SUNEAGLE DRIVE, MT DORA, FL, 32757
RICHARDS BRIAN Vice President 30941 SUNEAGLE DRIVE, MT DORA, FL, 32757
RICHARDS BRIAN Assistant Secretary 30941 SUNEAGLE DRIVE, MT DORA, FL, 32757
TABOR WILLIAM E Secretary 30941 SUNEAGLE DRIVE, MT DORA, FL, 32757
MULLINS WILLIAM P Treasurer 30941 SUNEAGLE DRIVE, MT. DORA, FL, 32757
LEON TERESA Assistant Secretary 30941 SUNEAGLE DR, MT DORA, FL, 32757
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-18 30941 SUNEAGLE DRIVE, MT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2004-02-18 30941 SUNEAGLE DRIVE, MT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2002-01-30 NRAI SERVICES, INC -
EVENT CONVERTED TO NOTES 1991-09-05 - -

Documents

Name Date
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-06-18
Reg. Agent Change 2002-01-30
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-06-08
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State