Search icon

CARINGHANDS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CARINGHANDS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2020 (5 years ago)
Document Number: N10000002476
FEI/EIN Number 010963946

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

Address: 9579 NW 27th Street, CORAL SPRINGS, FL, 33065, US
Mail Address: 9579 NW 27th Street, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDEUS DINER President 9579 NW 27TH STREET, CORAL SPRINGS, FL, 33065
OCCEAS CALEB Treasurer 9579 NW 27TH STREET, CORAL SPRINGS, FL, 33065
LUC COLES Chief Executive Officer 9579 NW 27TH STREET, CORAL SPRINGS, FL, 33065
ALDEUS WESLANDE Director 9579 NW 27TH STREET, CORAL SPRINGS, FL, 33065
DESTIN ABRAHAM Chairman 9579 NW 27TH STREET, CORAL SPRINGS, FL, 33065
TOUSSAINT WENDY Chief Operating Officer 9579 NW 27TH STREET, CORAL SPRINGS, FL, 33065
Aldeus Diner Agent 9579 NW 27th St, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-04 9579 NW 27th Street, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 9579 NW 27th Street, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 9579 NW 27th St, 304, Coral Springs, FL 33065 -
REINSTATEMENT 2020-05-27 - -
REGISTERED AGENT NAME CHANGED 2020-05-27 Aldeus, Diner -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2012-03-06 CARINGHANDS INTERNATIONAL, INC. -
AMENDMENT 2012-01-25 - -
AMENDMENT 2010-05-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-05-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State