Search icon

IMMIGRATION HELP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: IMMIGRATION HELP CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 2005 (20 years ago)
Date of dissolution: 29 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: N05000005916
FEI/EIN Number 161726771

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

Address: 3939 S CONGRESS AVE., 101, LAKE WORTH, FL, 33461
Mail Address: 3939 S CONGRESS AVE., 101, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONCE DE LEON ANGEL L President 3939 S CONGRESS AVE. STE. 101, LAKE WORTH, FL, 33461
PONCE DE LEON ANGEL L Director 3939 S CONGRESS AVE. STE. 101, LAKE WORTH, FL, 33461
PONCE DE LEON ANGEL L Treasurer 3939 S CONGRESS AVE. STE. 101, LAKE WORTH, FL, 33461
PONCE DE LEON ANGEL L Secretary 3939 S CONGRESS AVE. STE. 101, LAKE WORTH, FL, 33461
PONCE DE LEON ANGEL L Agent 3939 S CONGRESS AVE., LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000174679 AMERICAN LANGUAGES SCHOOL EXPIRED 2009-11-12 2014-12-31 - 3939 S. CONGRESS AVE. SUITE 101, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 3939 S CONGRESS AVE., 101, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2010-04-20 3939 S CONGRESS AVE., 101, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 3939 S CONGRESS AVE., 101, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2009-03-20 PONCE DE LEON, ANGEL L -
AMENDMENT 2006-07-25 - -
AMENDMENT 2005-10-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-29
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-29
Amendment 2006-07-25
ANNUAL REPORT 2006-04-28
Amendment 2005-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State