Search icon

HELPING HANDS OUTREACH MINISTRIES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HELPING HANDS OUTREACH MINISTRIES OF FLORIDA, 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: 01 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N04000011098
FEI/EIN Number 342025544

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

Address: 4630 S. KIRKMAN ROAD #807, ORLANDO, FL, 32811
Mail Address: 4630 S. KIRKMAN ROAD #807, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN JOHN S President 3397 S. KIRKMAN ROAD APT 1410, ORLANDO, FL, 32811
GREEN JOHN S Chairman 3397 S. KIRKMAN ROAD APT 1410, ORLANDO, FL, 32811
DESTINE CHOLE Vice Chairman 5908 LONG CANYON DRIVE, ORLANDO, FL, 32810
DESTINE CHOLE Secretary 5908 LONG CANYON DRIVE, ORLANDO, FL, 32810
DESUE SABRINA Treasurer 1104 NE 25TH TER, GAINESVILLE, FL, 32641
WILLIAMS JOSEPH L Treasurer 26 SE 9TH STREET, GAINESVILLE, FL, 32609
SMITH TANISHA R Treasurer 1307 AKRON OAKS DRIVE, ORANGE PARK, FL, 32065
GREEN JOHN S Agent 3397 S. KIRKMAN ROAD APT 1410, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-29 3397 S. KIRKMAN ROAD APT 1410, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-29 4630 S. KIRKMAN ROAD #807, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2008-02-29 4630 S. KIRKMAN ROAD #807, ORLANDO, FL 32811 -
CANCEL ADM DISS/REV 2008-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-07-15 - -
AMENDMENT 2004-12-27 - -

Documents

Name Date
ANNUAL REPORT 2008-02-29
REINSTATEMENT 2008-01-03
ANNUAL REPORT 2006-06-13
Amendment 2005-07-15
Amendment 2004-12-27
Domestic Non-Profit 2004-12-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State