Search icon

HANDS WITH A HEALING TOUCH, INC

Company Details

Entity Name: HANDS WITH A HEALING TOUCH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P19000015151
FEI/EIN Number 81-2980640
Address: 599 Davidson Street SE, PALM BAY, FL, 32909, US
Mail Address: 599 Davidson Street SE, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
OWENS VALERIA R Agent 2732 PALISADES DR SE, PALM BAY, FL, 32909

President

Name Role Address
LOVETT THOMAS CYNTHIA President 599 Davidson Street SE, PALM BAY, FL, 32909

Vice President

Name Role Address
HALL ANDRE JR Vice President 1387 HAZEL ST NW, PALM BAY, FL, 32907

Secretary

Name Role Address
THOMAS Tony Secretary 943 CANAL LANE NE, PALM BAY, FL, 32905

Treasurer

Name Role Address
THOMAS CYNTHIA M Treasurer 599 Davidson Street SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 599 Davidson Street SE, PALM BAY, FL 32909 No data
CHANGE OF MAILING ADDRESS 2021-04-22 599 Davidson Street SE, PALM BAY, FL 32909 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000270272 ACTIVE 052022SC049368X BREVARD COUNTY COURT CLERK 2023-05-01 2028-06-12 $3,997.93 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
Domestic Profit 2019-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State