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 |
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 | - |
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 | - |
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