Search icon

HANDS ON LEARNING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HANDS ON LEARNING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANDS ON LEARNING 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: 20 Oct 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P94000077108
FEI/EIN Number 650535774

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

Address: 1501 N.W. 87TH WAY, PEMBROKE PINES, FL, 33024
Mail Address: 1501 N.W. 87TH WAY, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOB RUDY President 1501 N.W. 87TH WAY, PEMBROKE PINES, FL, 33024
JACOB RUDY L Agent 1501 N.W. 87TH WAY, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100406 QUALITY FIRST AND ASSOCIATES EXPIRED 2018-09-11 2023-12-31 - 1501 NW 87 WAY, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-05-21 JACOB, RUDY L -
AMENDMENT 1996-09-12 - -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-16
REINSTATEMENT 2011-10-22
ANNUAL REPORT 2010-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State