Search icon

H.A.N.D.S. U.P. CHARITY, INC. - Florida Company Profile

Company Details

Entity Name: H.A.N.D.S. U.P. CHARITY, 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: 13 Apr 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N09000003701
FEI/EIN Number 264133295

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

Address: 3017 SW 2ND Place, CAPE CORAL, FL, 33914, US
Mail Address: 3017 SW 2ND Place, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hands Up Charity dba. Florida Stingrays Agent 3017 SW 2ND Place, CAPE CORAL, FL, 33914
LAWRENCE JASON C President 3017 SW 2ND Place, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064745 FLORIDA STINGRAYS ACTIVE 2020-06-09 2025-12-31 - 3017 SW 2ND PL, CAPE CORAL, FL, 33914
G19000128672 STINGRAYS CHEER EXPIRED 2019-12-05 2024-12-31 - 3017 SW 2ND PLACE, CAPE CORAL, FL, 33914
G12000021316 FLORIDA STINGRAYS EXPIRED 2012-03-01 2017-12-31 - 949 SW 28TH TERRACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-29 Hands Up Charity dba. Florida Stingrays -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 3017 SW 2ND Place, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 3017 SW 2ND Place, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2015-04-24 3017 SW 2ND Place, CAPE CORAL, FL 33914 -
REINSTATEMENT 2014-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-03-11
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-06-24
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State