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 |
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 |
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 | - | - |
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