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 |
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 |
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 | - |
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