Search icon

CIRCLE OF HEALTHY HANDS, INC. - Florida Company Profile

Company Details

Entity Name: CIRCLE OF HEALTHY HANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCLE OF HEALTHY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000012946
FEI/EIN Number NOT APPLICABLE

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

Address: 6800 GULFPORT BLVD. SOUTH, ST. PETERSBURG, FL, 33707, US
Mail Address: 6800 GULFPORT BLVD., ST. PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILLENS GLORIA President 6800 GULFPORT BLVD.,, ST. PETERSBURG, FL, 33707
KILLENS GLORIA Director 6800 GULFPORT BLVD.,, ST. PETERSBURG, FL, 33707
HADLEY OSCAR WSR. Vice President 6800 GULFPORT BLVD., SUITE, ST. PETERSBURG, FL, 33707
KILLENS GLORIA Agent 6800 GULFPORT BLVD., ST. PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000016849 CIRCLE OF HEALTHY HANDS FOUNDATION EXPIRED 2015-02-16 2020-12-31 - 6800 GULFPORT BLVD. S., STE. 201-144, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 6800 GULFPORT BLVD. SOUTH, SUITE 201-144, ST. PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2015-04-23 6800 GULFPORT BLVD. SOUTH, SUITE 201-144, ST. PETERSBURG, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 6800 GULFPORT BLVD., SUITE 201-144, ST. PETERSBURG, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State