Search icon

HELPING HANDS PEDIATRIC THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: HELPING HANDS PEDIATRIC THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELPING HANDS PEDIATRIC THERAPY, 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: 03 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: P14000081821
FEI/EIN Number 47-2616210

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

Address: 3000 NE 40th STREET, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3000 NE 40th STREET, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS MICHELLE President 3000 NE 40th STREET, FORT LAUDERDALE, FL, 33308
SANTOS MICHELLE Agent 3000 NE 40th STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-25 3000 NE 40th STREET, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2020-04-25 3000 NE 40th STREET, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2020-04-25 SANTOS, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 2020-04-25 3000 NE 40th STREET, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2017-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-03-30
Domestic Profit 2014-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State