Entity Name: | CARING HANDS I, 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: | 24 Jul 2002 (23 years ago) |
Date of dissolution: | 24 Jan 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jan 2017 (8 years ago) |
Document Number: | F02000003796 |
FEI/EIN Number |
300182970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 corporate square rd, #129, NAPLES, FL, 34104, US |
Mail Address: | 2361 18TH AVE. N.E., NAPLES, FL, 34120, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
BELIZAIRE VELMA JEAN | Chief Executive Officer | 2361 18TH AVE N.E., NAPLES, FL, 34120 |
POWELL GILBERT J | Chief Operating Officer | 2361 18TH AVE N.E., NAPLES, FL, 34120 |
POWELL GILBERT J | Chief Financial Officer | 2361 18TH AVE N.E., NAPLES, FL, 34120 |
TOUSSAINT BOBBI J | Treasurer | 5272 24TH AVE SW, NAPLES, FL, 34116 |
RUIZ RUTH | Director | 9059 GERVAIS CIRCLE #1303, NAPLES, FL, 34120 |
BELIZAIRE VELMA JEAN | Agent | 2361 18TH AVE N.E., NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 4100 corporate square rd, #129, NAPLES, FL 34104 | - |
REINSTATEMENT | 2015-05-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-06 | BELIZAIRE, VELMA JEAN | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 4100 corporate square rd, #129, NAPLES, FL 34104 | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-05-06 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-05-15 |
ANNUAL REPORT | 2008-05-01 |
REINSTATEMENT | 2007-10-09 |
ANNUAL REPORT | 2006-08-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State