Entity Name: | PROVIDING A HELPING HAND CORP |
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: | 16 Mar 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N12000002931 |
FEI/EIN Number |
32-0373233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18858 NW 85TH COURT, HIALEAH GARDENS, FL, 33015, US |
Mail Address: | P.O. BOX 170527, HIALEAH, FL, 33017, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRISSEY NANCY C | DP1 | 18858 NW 85 CT, HIALEAH, FL, 330157224 |
GONZALEZ SERGIO | DS1 | 18858 NW 85 CT, HIALEAH, FL, 330157224 |
MORRISSEY CHRISTINE | Director | 18326 NW 68TH AVE #E, MIAMI GARDENS, FL, 330153425 |
MORRISSEY CHRISTINE | Vice President | 18326 NW 68TH AVE #E, MIAMI GARDENS, FL, 330153425 |
MORRISSEY CHRISTINE | DS2 | 18858 NW 85 CT, HIALEAH, FL, 330157224 |
SKINNER MARK | DS3 | 18858 NW 85 CT, HIALEAH, FL, 330157224 |
GONZALEZ SERGIO | Agent | 18858 N.W. 85 CT SUITE 3004, HIALEAH, FL, 330157224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-09 | 18858 N.W. 85 CT SUITE 3004, HIALEAH, FL 33015-7224 | - |
AMENDMENT | 2018-08-09 | - | - |
CHANGE OF MAILING ADDRESS | 2018-08-09 | 18858 NW 85TH COURT, HIALEAH GARDENS, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-09 | GONZALEZ, SERGIO | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-01 | 18858 NW 85TH COURT, HIALEAH GARDENS, FL 33015 | - |
REINSTATEMENT | 2018-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2012-11-28 | - | - |
AMENDMENT | 2012-05-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-07-15 |
ANNUAL REPORT | 2019-04-06 |
Amendment | 2018-08-09 |
REINSTATEMENT | 2018-06-28 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-23 |
Amendment | 2012-11-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State