Search icon

HELPING HANDS OF THE MARY ESTHER FIRE DEPARTMENT INC. - Florida Company Profile

Company Details

Entity Name: HELPING HANDS OF THE MARY ESTHER FIRE DEPARTMENT 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: 06 Sep 2000 (25 years ago)
Date of dissolution: 28 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 28 Aug 2018 (7 years ago)
Document Number: N00000005874
FEI/EIN Number 593668596

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

Address: 195 CHRISTOBAL RD. NORTH, MARY ESTHER, FL, 32569, US
Mail Address: 195 CHRISTOBAL RD. NORTH, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCARTOR RONALD J Vice President 195 CHRISTOBAL ROAD NORTH, MARY ESTHER, FL, 32569
MCARTOR RONALD J Director 195 CHRISTOBAL ROAD NORTH, MARY ESTHER, FL, 32569
SMITH TROY President 195 CHRISTOBAL ROAD NORTH, MARY ESTHER, FL, 32569
SMITH TROY Director 195 CHRISTOBAL ROAD NORTH, MARY ESTHER, FL, 32569
SMITH ALLEN Secretary 195 CHRISTOBAL ROAD NORTH, MARY ESTHER, FL, 32569
SMITH ALLEN Director 195 CHRISTOBAL ROAD NORTH, MARY ESTHER, FL, 32569
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-08-28 - -
AMENDMENT 2018-07-26 - -
NAME CHANGE AMENDMENT 2017-03-02 HELPING HANDS OF THE MARY ESTHER FIRE DEPARTMENT INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-05-26 1840 SW 22ND STREET, 4TH FLOOR, MIAMI, FL 33145 -
REINSTATEMENT 2010-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-11-15 195 CHRISTOBAL RD. NORTH, MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2000-11-15 195 CHRISTOBAL RD. NORTH, MARY ESTHER, FL 32569 -

Documents

Name Date
CORAPVDWN 2018-08-28
Amendment 2018-07-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-29
Name Change 2017-03-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State