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 |
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 | |||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Watkins Margaret | Agent | 4423 Hill Drive, Valrico, FL, 33596 |
Name | Role | Address |
---|---|---|
BUTLER-WAGNER SHIRLEY A | Director | 4432 TEVALO DRIVE, VALRICO, FL, 33596 |
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 |
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 |
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