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 |
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 |
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. | - |
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