Search icon

HANDYMAN CONSTRUCTION & REPAIR, INC.

Company Details

Entity Name: HANDYMAN CONSTRUCTION & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000061986
FEI/EIN Number 650767944
Address: 8872 JASPERS DRIVE, BOYNTON BEACH, FL, 33437
Mail Address: 8872 JASPERS DRIVE, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MILSTEIN BRADLEY Agent 8872 JASPERS DRIVE, BOYNTON BEACH, FL, 33437

President

Name Role Address
MILSTEIN JOY S President 8872 JASPERS DRIVE, BOYNTON BEACH, FL, 33437

Treasurer

Name Role Address
MILSTEIN JOY S Treasurer 8872 JASPERS DRIVE, BOYNTON BEACH, FL, 33437

Vice President

Name Role Address
MILSTEIN BRADLEY S Vice President 8872 JASPERS DRIVE, BOYNTON BEACH, FL, 33437

Secretary

Name Role Address
MILSTEIN BRADLEY S Secretary 8872 JASPERS DRIVE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 2003-05-16 HANDYMAN CONSTRUCTION & REPAIR, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 8872 JASPERS DRIVE, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2002-05-29 8872 JASPERS DRIVE, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 8872 JASPERS DRIVE, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT NAME CHANGED 1999-05-13 MILSTEIN, BRADLEY No data

Documents

Name Date
Name Change 2003-05-16
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-05-15
Domestic Profit Articles 1997-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State