Search icon

JOINING HANDS MISSION, INC. - Florida Company Profile

Company Details

Entity Name: JOINING 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: 23 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N14000003974
FEI/EIN Number 46-5619539

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

Address: C/O STEPHEN O.COLE, ESQ, 625 COURT STREET, CLEARWATER, FL, 33756, US
Mail Address: POST OFFICE 603, New Port Richey, FL, 34653, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gibeau John Treasurer 8900 WHISTLER WAY, HUDSON, FL, 34667
Gibeau John Director 8900 WHISTLER WAY, HUDSON, FL, 34667
RYAN JAMES H Secretary 11440 DORIAN COURT, New Port Richey, FL, 34654
RYAN JAMES H Director 11440 DORIAN COURT, New Port Richey, FL, 34654
MARCUS IRENE Vice President C/O STEPHEN O.COLE, ESQ, CLEARWATER, FL, 33756
RYAN LYNN S Director C/O STEPHEN O.COLE, ESQ, CLEARWATER, FL, 33756
COLE STEPHEN OESQUIRE Agent 625 COURT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDED AND RESTATEDARTICLES 2020-09-16 - -
AMENDMENT AND NAME CHANGE 2020-09-09 JOINING HANDS MISSION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-09-09 C/O STEPHEN O.COLE, ESQ, 625 COURT STREET, SUITE 200, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2020-09-09 C/O STEPHEN O.COLE, ESQ, 625 COURT STREET, SUITE 200, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-20
Amended and Restated Articles 2020-09-16
Amendment and Name Change 2020-09-09
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-18
AMENDED ANNUAL REPORT 2017-06-04
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State