Entity Name: | HANDS THAT HELP 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: | 15 Aug 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: | N14000007609 |
FEI/EIN Number |
36-4792208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4259 Windy acres road, Winter Garden, FL, 34787, US |
Mail Address: | 510 Parsley Ct, Kissimmee, FL, 34759, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Slater Faye | President | 510 Parsley Ct, Kissimmee, FL, 34759 |
JEFFERS CLEM | Vice President | 6548 LAKE MILL TRAIL, LITHONIA, GA, 30038 |
BROWN MERRILL | Treasurer | 1117 MISTY VALLEY COURT, LAWRENCEVILLE, GA, 30045 |
ELLENBURG CYNTHIA | Secretary | 4259 WINDY ACRES RD, WINTER GARDEN, FL, 34787 |
SLATER FAYE | Agent | 510 Parsley Ct, Kissimmee, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 510 Parsley Ct, Kissimmee, FL 34759 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | SLATER, FAYE | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-07 | 4259 Windy acres road, Winter Garden, FL 34787 | - |
AMENDMENT | 2021-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 4259 Windy acres road, Winter Garden, FL 34787 | - |
AMENDMENT | 2016-08-31 | - | - |
REINSTATEMENT | 2016-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
Amendment | 2021-09-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
Amendment | 2016-08-31 |
REINSTATEMENT | 2016-02-17 |
Domestic Non-Profit | 2014-08-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State