Entity Name: | HELPING THRU THE HURT, 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: | 14 Mar 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N11000002605 |
FEI/EIN Number |
450634346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10134 Douglas Oaks Cir, 102, TAMPA, FL, 33610, US |
Mail Address: | 10134 Douglas Oaks Cir, 102, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON MARKITIA L | President | 9920 Balaye Run Dr, TAMPA, FL, 33619 |
ROBINSON MARKITIA L | Director | 9920 Balaye Run Dr, TAMPA, FL, 33619 |
BELTON AYANA | Director | 10134 Douglas Oaks Cir, TAMPA, FL, 33610 |
ROBINSON MARKITIA L | Agent | 10134 Douglas Oaks Cir, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-02 | 10134 Douglas Oaks Cir, 102, TAMPA, FL 33610 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-16 | 10134 Douglas Oaks Cir, 102, TAMPA, FL 33610 | - |
REINSTATEMENT | 2020-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2020-09-16 | 10134 Douglas Oaks Cir, 102, TAMPA, FL 33610 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | ROBINSON, MARKITIA L | - |
AMENDMENT | 2011-05-10 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-02 |
REINSTATEMENT | 2020-09-16 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
Amendment | 2011-05-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State