Entity Name: | HELPING EACH OF US LIVE PRODUCTIVELY, 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 Jun 1997 (28 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N97000003779 |
FEI/EIN Number |
593023019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 903 NE 25TH STREET, GAINESVILLE, FL, 32641 |
Mail Address: | P.O. BOX 5026, GAINESVILLE, FL, 32627 |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWERS PATRICIA J | Manager | P.O. BOX 202, GAINESVILLE, FL, 32602 |
JACKSON VENUS | Vice President | 900 OTIS STREET, LAKE CITY, FL, 32055 |
WILLIAMS PAULINE | Vice President | 628 NE 13TH STREET, GAINESVILLE, FL, 32602 |
MILLER CAROLYN | Secretary | 12370 NE 103RD TERRACE, GAINESVILLE, FL, 32602 |
JOHNSON CATHERINE A | ABM | P.O.BOX 202, GAINESVILLE, FL, 32602 |
MCGLON TISHA J | President | 814 N.W. 4TH AVENUE, GAINESVILLE, FL, 32601 |
POWERS PATRICIA J | Agent | 903 NE 25TH STREET, GAINESVILLE, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 903 NE 25TH STREET, GAINESVILLE, FL 32641 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-27 | 903 NE 25TH STREET, GAINESVILLE, FL 32641 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-27 | 903 NE 25TH STREET, GAINESVILLE, FL 32641 | - |
REINSTATEMENT | 2007-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-09-27 | POWERS, PATRICIA J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 1998-03-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-06-27 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-05-01 |
REINSTATEMENT | 2008-07-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State