Search icon

GET HELP NOW, INC. - Florida Company Profile

Company Details

Entity Name: GET HELP NOW, 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: 23 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2018 (7 years ago)
Document Number: F14000004510
FEI/EIN Number 954841037

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

Address: 4712 Admiralty Way #229, Marina Del Rey, CA, 90292, US
Mail Address: 4712 Admiralty Way #229, Marina Del Rey, CA, 90292, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Helford Roni President 4712 Admiralty Way #229, Marina Del Rey, CA, 90292
Wright Christopher T Authorized Person 23000 Skyview Cir., Brooksville, FL, 34602
Wright Christopher T Agent 340 Shore Drive East, Oldsmar, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108527 AMERICAN SENIOR SAFETY AGENCY EXPIRED 2014-10-27 2019-12-31 - 2 CATAMARAN ST. #2, MARINA DEL REY, CA, 90292
G14000108532 VIALOFLIFE.COM EXPIRED 2014-10-27 2019-12-31 - 2 CATAMARAN ST. #2, MARINA DEL REY, CA, 90292

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-15 4712 Admiralty Way #229, Marina Del Rey, CA 90292 -
CHANGE OF MAILING ADDRESS 2018-06-15 4712 Admiralty Way #229, Marina Del Rey, CA 90292 -
REGISTERED AGENT NAME CHANGED 2018-06-15 Wright, Christopher Tavis -
REGISTERED AGENT ADDRESS CHANGED 2018-06-15 340 Shore Drive East, Oldsmar, FL 34677 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-06-15
ANNUAL REPORT 2015-04-23
Foreign Profit 2014-10-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State