Search icon

SPEAKING HANDS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SPEAKING HANDS, INCORPORATED
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 1998 (27 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: N98000001823
FEI/EIN Number 65-0570357

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6051 NW 61 AVE, TAMARAC, FL, 33319, US
Mail Address: 6051 NW 61 AVE, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT CLAUDETTE President 6051 nw 61 st ave, Tamarac, FL, 33319
FLINTROY ROBERT Vice President 6051 nw 61 st ave, Tamarac, FL, 33319
DODD ANDRE Vice President 1316 SE Fleming way, Stuart, FL, 34997
DODD JON CARLO Treasurer 6051 NW 61 AVE, TAMARAC, FL, 33319
Dodd Kedesha Secretary 1316 SE Fleming way, Stuart, FL, 34997
FLINTROY ROBERT Agent 6051 nw 61st ave, Tamarac, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 6051 NW 61 AVE, BLD 14 APT 205, TAMARAC, FL 33319 -
REINSTATEMENT 2020-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-20 - -
REGISTERED AGENT NAME CHANGED 2018-02-20 FLINTROY, ROBERT -
CHANGE OF MAILING ADDRESS 2018-02-20 6051 NW 61 AVE, BLD 14 APT 205, TAMARAC, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 6051 nw 61st ave, Bld 14 apt 205, Tamarac, FL 33319 -
AMENDMENT 2000-07-31 - -

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-02-26
REINSTATEMENT 2018-02-20
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State