Search icon

HELP FROM THE HEART, INC. - Florida Company Profile

Company Details

Entity Name: HELP FROM THE HEART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELP FROM THE HEART, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Jun 1990 (35 years ago)
Document Number: L82100
FEI/EIN Number 650207160

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

Address: % JANICE M. HEALEY, 6381 SE SHERWOOD ST, HOBE SOUND, FL, 33455, US
Mail Address: % JANICE M. HEALEY, P O BOX 1067, HOBE SOUND, FL, 33475, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALEY, JANICE M Director 6381 SE SHERWOOD STREET, HOBE SOUND, FL, 33455
HEALEY, JANICE M President 6381 SE SHERWOOD STREET, HOBE SOUND, FL, 33455
HEALEY, JANICE M. Agent 6381 SE SHERWOOD ST, HOBE SOUND, FL, 33455
YUSKO BRANDY Vice President 4682 SW QUEZON ST, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-02-26 % JANICE M. HEALEY, 6381 SE SHERWOOD ST, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2002-02-05 % JANICE M. HEALEY, 6381 SE SHERWOOD ST, HOBE SOUND, FL 33455 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State