Search icon

DALI'S HELPING HANDS, INC. - Florida Company Profile

Company Details

Entity Name: DALI'S HELPING HANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALI'S HELPING HANDS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 2000 (25 years ago)
Date of dissolution: 26 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2015 (10 years ago)
Document Number: P00000044691
FEI/EIN Number 651013001

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

Address: 1014 HIGH VISTA DR, DAVENPORT, FL, 33837, US
Mail Address: 1014 HIGH VISTA DR, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIR DALILA Manager 1014 HIGH VISTA DR, DAVENPORT, FL, 33837
SCHNEIR DALILA B Agent 11361 CENTER LAKE DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-18 1014 HIGH VISTA DR, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2015-09-18 1014 HIGH VISTA DR, DAVENPORT, FL 33837 -
REINSTATEMENT 2014-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-30 11361 CENTER LAKE DRIVE, APT. #5101, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2014-09-30 SCHNEIR, DALILA B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-02-22
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-07-21
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-02-02
Domestic Profit 2000-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State