Search icon

MOTHERLY HANDS, INC. - Florida Company Profile

Company Details

Entity Name: MOTHERLY HANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTHERLY HANDS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2011 (14 years ago)
Document Number: P09000076936
FEI/EIN Number 90-0512899

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13441 English Peak Court, Jacksonville, FL, 32258, US
Mail Address: 13441 English Peak Court, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710625900 2022-05-26 2022-05-26 13341 ENGLISH PEAK COURT, JACKSONVILLE, FL, 322585502, US 13341 ENGLISH PEAK COURT, JACKSONVILLE, FL, 322585502, US

Contacts

Phone +1 904-345-1914

Authorized person

Name ELIZETTE TAYLOR
Role PRESIDENT
Phone 9043451914

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes
Taxonomy Code 261QD1600X - Developmental Disabilities Clinic/Center
Is Primary No
Taxonomy Code 385HR2060X - Child Intellectual and/or Developmental Disabilities Respite Care
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 107116100
State FL

Key Officers & Management

Name Role Address
Pete Orlando, CPA, PA Agent 4745 Sutton Park Court, Jacksonville, FL, 32224
Taylor Elizette Director 13441 English Peak Court, Jacksonville, FL, 32258
Taylor Elizette President 13441 English Peak Court, Jacksonville, FL, 32258
Taylor Elizette Secretary 13441 English Peak Court, Jacksonville, FL, 32258
Taylor Elizette Treasurer 13441 English Peak Court, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-10 13441 English Peak Court, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2020-09-10 13441 English Peak Court, Jacksonville, FL 32258 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Pete Orlando, CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 4745 Sutton Park Court, Suite 101, Jacksonville, FL 32224 -
REINSTATEMENT 2011-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000269961 TERMINATED 1000000742627 DUVAL 2017-05-05 2027-05-11 $ 405.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State