Search icon

TEXTHELP INC. - Florida Company Profile

Company Details

Entity Name: TEXTHELP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2013 (11 years ago)
Document Number: F08000005403
FEI/EIN Number 06-1622277

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

Address: 500 Unicorn Park Drive, Woburn, MA, 01801, US
Mail Address: 500 Unicorn Park Drive, Woburn, MA, 01801, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rosette Douglas President 500 Unicorn Park Drive, Woburn, MA, 01801
O'Sullivan Erinn Secretary 500 Unicorn Park Drive, Woburn, MA, 01801
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 500 Unicorn Park Drive, Woburn, MA 01801 -
CHANGE OF MAILING ADDRESS 2025-01-08 500 Unicorn Park Drive, Woburn, MA 01801 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 500 Unicorn Park Drive, Woburn, MA 01801 -
CHANGE OF MAILING ADDRESS 2020-04-21 500 Unicorn Park Drive, Woburn, MA 01801 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-06-07 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2013-11-07 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2012-09-28 TEXTHELP INC. -
CANCEL ADM DISS/REV 2009-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000204744 TERMINATED 1000000435313 LEON 2012-12-14 2023-01-23 $ 1,204.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-20
Reg. Agent Change 2016-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State