Search icon

HANDS OF PRAISE, INC. - Florida Company Profile

Company Details

Entity Name: HANDS OF PRAISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANDS OF PRAISE, 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: 05 Apr 2001 (24 years ago)
Date of dissolution: 02 Oct 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: P01000034612
FEI/EIN Number 593710101

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

Address: 6324 ROWAN ROAD, NEW PORT RICHEY, FL, 34653
Mail Address: 7304 fox hollow drive, PORT RICHEY, FL, 34668, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON TALIA President 6324 ROWAN ROAD, NEW PORT RICHEY, FL, 34653
MORRISON TALIA M Agent 7304 fox hollow drive, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CONVERSION 2023-10-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000037166. CONVERSION NUMBER 100000249231
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 7304 fox hollow drive, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2023-01-31 6324 ROWAN ROAD, NEW PORT RICHEY, FL 34653 -
AMENDMENT 2022-08-29 - -
REGISTERED AGENT NAME CHANGED 2022-08-29 MORRISON, TALIA M -
AMENDMENT 2019-08-08 - -
REINSTATEMENT 2003-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2023-01-31
Amendment 2022-08-29
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-10
Amendment 2019-08-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State