Search icon

PROVIDING A HELPING HAND CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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