Search icon

HELPING HAND DELIVERY INC. - Florida Company Profile

Company Details

Entity Name: HELPING HAND DELIVERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELPING HAND DELIVERY 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: 17 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000025516
FEI/EIN Number 202397184

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

Address: 108 SHAREWOOD DR, VALRICO, FL, 33594
Mail Address: 108 SHAREWOOD DR, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODALL CHARLES President 108 SHAREWOOD DR, VALRICO, FL, 33594
WOODALL CHARLES Director 108 SHAREWOOD DR, VALRICO, FL, 33594
WOODALL CHARLES Agent 108 SHAREWOOD DR, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-11-18 - -
REGISTERED AGENT NAME CHANGED 2017-11-18 WOODALL, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-12-19 - -
AMENDMENT 2012-08-27 - -
PENDING REINSTATEMENT 2011-12-14 - -
REINSTATEMENT 2011-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-11-18
Amendment 2014-12-19
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-18
Amendment 2012-08-27
ANNUAL REPORT 2012-02-01
REINSTATEMENT 2011-12-13
ANNUAL REPORT 2007-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State