Search icon

SISTERS HELPING HANDS"INC"

Company Details

Entity Name: SISTERS HELPING HANDS"INC"
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000026210
FEI/EIN Number 900292192
Address: 1463 Oakfield Dr,, Brandon, FL, 33511, US
Mail Address: 1463 Oakfield, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174531727 2006-08-03 2015-10-08 1463 OAKFIELD DR, SUITE 126, BRANDON, FL, 335113899, US 1463 OAKFIELD DR, SUITE 126, BRANDON, FL, 335113899, US

Contacts

Phone +1 813-685-6752
Fax 8136530402

Authorized person

Name MRS. SHIRLEY ANN BUTLER WAGNER
Role DIRECTOR
Phone 8136856752

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 685151796
State FL

Agent

Name Role Address
Watkins Margaret Agent 4423 Hill Drive, Valrico, FL, 33596

Director

Name Role Address
BUTLER-WAGNER SHIRLEY A Director 4432 TEVALO DRIVE, VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000101270 SISTERS HELPING HANDS"INC" EXPIRED 2011-10-14 2016-12-31 No data 430 W. MLK BLVD, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-04 Watkins, Margaret No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 4423 Hill Drive, Valrico, FL 33596 No data
REINSTATEMENT 2019-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 1463 Oakfield Dr,, Suite 126, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2014-01-16 1463 Oakfield Dr,, Suite 126, Brandon, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-06
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State