Search icon

GIFTED HANDS INC.

Company Details

Entity Name: GIFTED HANDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000014670
FEI/EIN Number 061800848
Address: 5057 SPANISH OAKS BLVD., LAKELAND, FL, 33805
Mail Address: 5057 SPANISH OAKS BLVD., LAKELAND, FL, 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE ANGELA Agent 5057 SPANISH OAKS BLVD., LAKELAND, FL, 33805

Director

Name Role Address
MOORE ANGELA C Director 5057 SPANISH OAKS BLVD., LAKELAND, FL, 33805

Treasurer

Name Role Address
MOORE RENALDO Treasurer 5057 SPANISH OAKS BLVD., LAKELAND, FL, 33805

Manager

Name Role Address
SMITH MARY Manager 5080 BENT TREE LOOP, STONE MOUNTAIN, GA, 30083

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-01-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2008-01-15 MOORE, ANGELA No data
AMENDMENT 2008-01-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 5057 SPANISH OAKS BLVD., LAKELAND, FL 33805 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 5057 SPANISH OAKS BLVD., LAKELAND, FL 33805 No data
CHANGE OF MAILING ADDRESS 2008-01-15 5057 SPANISH OAKS BLVD., LAKELAND, FL 33805 No data

Documents

Name Date
REINSTATEMENT 2009-01-21
Amendment 2008-01-15
Domestic Profit 2007-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State