Search icon

TRUSTING HANDS CONTRACTING INC. - Florida Company Profile

Company Details

Entity Name: TRUSTING HANDS CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUSTING HANDS CONTRACTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Sep 2007 (18 years ago)
Document Number: P01000093450
FEI/EIN Number 651145747

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

Address: 129973 SW 245 Ter, MIAMI, FL, 33032, US
Mail Address: P.O. BOX 972055, MIAMI, FL, 33197, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELTON GERALD President 129973 SW 245 TER, MIAMI, FL, 33032
SHELTON GERALD Secretary 129973 SW 245 TER, MIAMI, FL, 33032
SHELTON GERALD Director 129973 SW 245 TER, MIAMI, FL, 33032
SHELTON GERALD Agent 12973 SW 245 Ter, MIAMI, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-21 129973 SW 245 Ter, MIAMI, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-21 12973 SW 245 Ter, MIAMI, FL 33032 -
CHANGE OF MAILING ADDRESS 2010-02-01 129973 SW 245 Ter, MIAMI, FL 33032 -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-05-15 SHELTON, GERALD -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State