Search icon

HELPING HANDS STAFFING, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HELPING HANDS STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2024 (9 months ago)
Document Number: P18000035384
FEI/EIN Number 825239279
Address: 2910 University Parkway, Sarasota, FL, 34243, US
Mail Address: 2910 University Parkway, Sarasota, FL, 34243, US
ZIP code: 34243
City: Sarasota
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-155-239
State:
ALABAMA

Key Officers & Management

Name Role Address
- Agent -
ELNAGGAR FOUAD Director 2093 PHILADELPHIA PIKE #5334, CLAYMONT, DE, 19703
ELNAGGAR FOUAD President 2093 PHILADELPHIA PIKE #5334, CLAYMONT, DE, 19703
ELNAGGAR FOUAD Treasurer 2093 PHILADELPHIA PIKE #5334, CLAYMONT, DE, 19703
RANKIN ANDREW Secretary 2093 PHILADELPHIA PIKE #5334, CLAYMONT, DE, 19703
DAVIS JONATHAN Vice President 2093 PHILADELPHIA PIKE #5334, CLAYMONT, DE, 19703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000014389 HH STAFFING SERVICES ACTIVE 2024-01-25 2029-12-31 - 2910 UNIVERSITY PKWY, SARASOTA, FL, 34243
G18000061128 HH STAFFING SERVICES EXPIRED 2018-05-22 2023-12-31 - 2170 LOUIS HOLSTROM DRIVE, MORGAN HILL, CA, 95037, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 2910 University Parkway, Sarasota, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 2910 University Parkway, Sarasota, FL 34243 -
AMENDMENT 2024-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2024-06-18 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2018-08-01 2910 UNIVERSITY PARKWAY, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2018-08-01 2910 UNIVERSITY PARKWAY, SARASOTA, FL 34243 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
Amendment 2024-12-09
Reg. Agent Change 2024-06-18
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-01
Domestic Profit 2018-04-16

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
160867.00
Total Face Value Of Loan:
160867.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$160,867
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,783.74
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $160,867
Jobs Reported:
20
Initial Approval Amount:
$145,501
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,501
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,119.38
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $145,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State