Search icon

HELPING HANDS MISSION, INC. - Florida Company Profile

Company Details

Entity Name: HELPING HANDS MISSION, 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: 05 Aug 2011 (14 years ago)
Date of dissolution: 09 Jan 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: N11000007473
FEI/EIN Number 452992002

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

Address: 6825 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34653
Mail Address: 6825 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVERY LISA President 10155 LAKEVIEW DR, NEW PORT RICHEY, FL, 34654
BOYKO RICHARD AEA Director 11720 US 19, PORT RICHEY, FL, 34668
WOLFRAM DONALD Vice President 6825 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34653
BOYKO RICHARD AEA Agent 6825 TROUBLE CREEK ROAD, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027936 XTREME DAY CAMP EXPIRED 2012-03-21 2017-12-31 - 6825 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34653
G11000106688 HOPE FOR PASCO EXPIRED 2011-11-01 2016-12-31 - 6825 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34653
G11000096279 HANDS TO THE WORLD EXPIRED 2011-09-29 2016-12-31 - 6825 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34653
G11000082170 HELPING HANDS INC EXPIRED 2011-08-18 2016-12-31 - 6825 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-02-28 BOYKO, RICHARD A, EA -
REGISTERED AGENT ADDRESS CHANGED 2013-02-28 6825 TROUBLE CREEK ROAD, 11720 US 19, SUITE 6, PORT RICHEY, FL 34668 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-21
Domestic Non-Profit 2011-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State