Entity Name: | COMMUNITY HELP SERVICES, 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: | 30 Mar 1993 (32 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N93000001432 |
FEI/EIN Number |
593177109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1848 N. HIGHLAND AVE., CLEARWATER, FL, 33755 |
Mail Address: | 1848 N. HIGHLAND AVE., CLEARWATER, FL, 33755 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIELDS WILLIAM | Vice President | 1893 PALM DR., CLEARWATER, FL, 33763 |
JOHNSON DANIEL | Director | 31950 U.W. HWY. 19 N., PALM HARBOR, FL, 34684 |
Hohimer Brian | Director | 1925 Atlantis Dr., Clearwater, FL, 33763 |
SHIELDS SCOTT | President | 1925 ATLANTIS DRIVE, CLEARWATER, FL, 33763 |
SHIELDS SCOTT | Treasurer | 1925 ATLANTIS DRIVE, CLEARWATER, FL, 33763 |
SHIELDS WILLIAM | Director | 1893 PALM DR., CLEARWATER, FL, 33763 |
SHIELDS SCOTT T | Agent | 1925 ATLANTIS DR., CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 1925 ATLANTIS DR., CLEARWATER, FL 33763 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-29 | 1848 N. HIGHLAND AVE., CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 1999-04-29 | 1848 N. HIGHLAND AVE., CLEARWATER, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 1994-12-23 | SHIELDS, SCOTT T | - |
REINSTATEMENT | 1994-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-07-08 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State