Search icon

HANDS ON JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: HANDS ON JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 24 Apr 1973 (52 years ago)
Date of dissolution: 28 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2017 (8 years ago)
Document Number: 726212
FEI/EIN Number 591466484

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

Address: 40 East Adams Street, JACKSONVILLE, FL, 32202, US
Mail Address: 40 East Adams Street, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADDARIO LEANN President 40 East Adams, JACKSONVILLE, FL, 32202
FLEMING MICHAEL Chairman Jacksonville University, Jacksonville, FL, 32211
WHITE MIKE Director Client Focused Media, Jacksonville, FL, 32207
WARD BRIAN Director CSX, Jacksonville, FL, 32202
BEAN DAN Director Holland & Knight, Jacksonville, FL, 32202
BERK LINDALEE Director University of Phoenix, Jacksonville, FL, 32216
DADDARIO LEANN Agent 40 East Adams Street, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 40 East Adams Street, Suite LL30, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 40 East Adams Street, Suite LL30, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2017-03-21 40 East Adams Street, Suite LL30, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2016-04-14 DADDARIO, LEANN -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2008-08-07 HANDS ON JACKSONVILLE, INC. -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-22
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State