Entity Name: | ALL HANDS GIVING BACK, 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: | 03 May 2017 (8 years ago) |
Date of dissolution: | 30 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | N17000004816 |
FEI/EIN Number |
82-1447616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 Dr Martin Luther King Blvd., Pompano Beach, FL, 33069, US |
Mail Address: | 11085 N.W. 39th Street, Sunrise, FL, 33351, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALTER JOANNE | Director | 2600 Dr Martin Luther King Blvd., Pompano Beach, FL, 33069 |
White Nicole | Director | 2600 Dr Martin Luther King Blvd., Pompano Beach, FL, 33069 |
Lewis Dexter | Director | 2600 Dr Martin Luther King Blvd., Pompano Beach, FL, 33069 |
Higgs Antwon | Director | 2600 Dr Martin Luther King Blvd., Pompano Beach, FL, 33069 |
POWDER TED | Director | 2600 Dr Martin Luther King Blvd., Pompano Beach, FL, 33069 |
RCM GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 2600 Dr Martin Luther King Blvd., #15, Pompano Beach, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 2600 Dr Martin Luther King Blvd., #15, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2021-08-27 | 2600 Dr Martin Luther King Blvd., #15, Pompano Beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-27 | RCM GROUP, LLC | - |
REINSTATEMENT | 2021-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-08-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
Domestic Non-Profit | 2017-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State