Search icon

HELEN'S UNIFORMS, INC.

Company Details

Entity Name: HELEN'S UNIFORMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Sep 1986 (38 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: J33650
FEI/EIN Number 59-2731801
Address: 2928 SOUTH FLORIDA AVE., LAKELAND, FL 33803-4044
Mail Address: 2928 SOUTH FLORIDA AVE., LAKELAND, FL 33803-4044
Place of Formation: FLORIDA

Agent

Name Role Address
VINING, C. GEOFFREY P.A. Agent 129 S. KENTUCKY AVE., STE. 702, LAKELAND, FL 33801

President

Name Role Address
STEBBINS, DENA M. President 2928 S. FLORIDA AVE., LAKELAND, FL

Secretary

Name Role Address
STEBBINS, DENA M. Secretary 2928 S. FLORIDA AVE., LAKELAND, FL

Treasurer

Name Role Address
STEBBINS, DENA M. Treasurer 2928 S. FLORIDA AVE., LAKELAND, FL

Director

Name Role Address
DECAMP, O. NELSON, JR. Director 2928 S FLORIDA AVE, LAKELAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-01 129 S. KENTUCKY AVE., STE. 702, LAKELAND, FL 33801 No data
NAME CHANGE AMENDMENT 1987-01-28 HELEN'S UNIFORMS, INC. No data
REGISTERED AGENT NAME CHANGED 1986-10-20 VINING, C. GEOFFREY P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000035826 TERMINATED 0000487124 05241 01800 2003-01-24 2023-01-29 $ 9,136.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL338014625

Documents

Name Date
ANNUAL REPORT 2003-09-02
ANNUAL REPORT 2002-08-19
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-07
Reg. Agent Change 1999-02-01
ANNUAL REPORT 1998-08-27
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-05-17
ANNUAL REPORT 1995-05-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State