Search icon

CARING HANDS I, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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