Entity Name: | THE FAMILY HELP SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jan 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P08000000644 |
FEI/EIN Number | 261670340 |
Address: | 1219 MILLENNIUM PARKWAY, 140, BRANDON, FL, 33511 |
Mail Address: | POST OFFICE BOX 1205, SEFFNER, FL, 33583 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORAN EMMA M | Agent | 1219 MILLENNIUM PARKWAY, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
JACOBS ARLENE E | President | 1202 LAKE VALRICO CIRCLE, VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
JACOBS ARLENE E | Secretary | 1202 LAKE VALRICO CIRCLE, VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
Moran EMMA M | Vice President | 1219 MILLENNIUM PARKWAY, #140, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
Moran EMMA M | Treasurer | 1219 MILLENNIUM PARKWAY, #140, BRANDON, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08018900186 | THE FAMILY HELP SERVICES, INC. D/B/A HOME HELPERS/DIRECT LINK #58313 | EXPIRED | 2008-01-18 | 2013-12-31 | No data | 2810 LINDEN TREE STREET, SEFFNER, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | MORAN, EMMA M | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 1219 MILLENNIUM PARKWAY, 140, BRANDON, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 1219 MILLENNIUM PARKWAY, 140, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 1219 MILLENNIUM PARKWAY, 140, BRANDON, FL 33511 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000526698 | LAPSED | 1000000607331 | HILLSBOROU | 2014-04-09 | 2024-05-01 | $ 2,926.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13001343400 | LAPSED | 1000000520972 | HILLSBOROU | 2013-08-14 | 2023-09-05 | $ 1,076.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT [CANCELLED] | 2013-04-30 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-30 |
Domestic Profit | 2008-01-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State