Search icon

DSH SERVICES, INC.

Company Details

Entity Name: DSH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2014 (10 years ago)
Document Number: P07000070768
FEI/EIN Number 260377168
Address: 1787 S. Pinellas Ave., TARPON SPRINGS, FL, 34689, US
Mail Address: 1787 S. Pinellas Ave., TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700289295 2014-09-29 2014-10-03 110 ATHENS ST, STE F, TARPON SPRINGS, FL, 346893304, US 110 ATHENS ST, STE F, TARPON SPRINGS, FL, 346893304, US

Contacts

Phone +1 727-942-2539

Authorized person

Name DEBORAH HUMPHREY
Role PRESIDENT
Phone 7279422539

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DSH SERVICES, INC. D/B/A HOME HELPERS SAFE-HARBOR 401(K) PLAN 2023 260377168 2024-07-03 DSH SERVICES, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-12-01
Business code 811490
Sponsor’s telephone number 7279422539
Plan sponsor’s address 210 S. PINELLAS AVE., STE 176, TARPON SPRINGS, FL, 34689

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing DEBBIE HUMPHREY
Valid signature Filed with authorized/valid electronic signature
DSH SERVICES, INC. D/B/A HOME HELPERS SAFE-HARBOR 401(K) PLAN 2022 260377168 2023-10-09 DSH SERVICES, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-12-01
Business code 811490
Sponsor’s telephone number 7279422539
Plan sponsor’s address 210 S. PINELLAS AVE., STE 176, TARPON SPRINGS, FL, 34689

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing DEBBIE HUMPHREY
Valid signature Filed with authorized/valid electronic signature
DSH SERVICES, INC. D/B/A HOME HELPERS SAFE-HARBOR 401(K) PLAN 2021 260377168 2023-03-06 DSH SERVICES, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-12-01
Business code 811490
Sponsor’s telephone number 7279422539
Plan sponsor’s address 210 S. PINELLAS AVE., STE 176, TARPON SPRINGS, FL, 34689

Signature of

Role Plan administrator
Date 2023-03-06
Name of individual signing DEBBIE HUMPHREY
Valid signature Filed with authorized/valid electronic signature
DSH SERVICES, INC. D/B/A HOME HELPERS SAFE-HARBOR 401(K) PLAN 2021 260377168 2022-10-17 DSH SERVICES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-01
Business code 811490
Sponsor’s telephone number 7279422539
Plan sponsor’s address 210 S. PINELLAS AVE., STE 176, TARPON SPRINGS, FL, 34689

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing DEBBIE HUMPHREY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HUMPHREY DEBORAH S Agent 3269 BEAVER DRIVE, CLEARWATER, FL, 33761

President

Name Role Address
HUMPHREY DEBORAH S President 210 S. Pinellas Ave., TARPON SPRINGS, FL, 34689

Treasurer

Name Role Address
HUMPHREY DEBORAH S Treasurer 210 S. Pinellas Ave., TARPON SPRINGS, FL, 34689

Vice President

Name Role Address
HUMPHREY ROBERT G Vice President 210 S. Pinellas Ave., TARPON SPRINGS, FL, 34689

Secretary

Name Role Address
KUHAR SARAH Secretary 210 S. Pinellas Ave., TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099971 HOME HELPERS & DIRECT LINK EXPIRED 2014-10-01 2024-12-31 No data 210 S. PINELLAS AVE., SUITE 176, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-28 1787 S. Pinellas Ave., Suite 400, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2024-08-28 1787 S. Pinellas Ave., Suite 400, TARPON SPRINGS, FL 34689 No data
AMENDMENT 2014-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State