Entity Name: | WE HELP HEROES 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: | 26 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N11000004157 |
FEI/EIN Number |
275475310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 335 E. LINTON BLVD.,, Delray Beach, FL, 33483, US |
Mail Address: | 335 E. LINTON BLVD.,, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWE TAMARA | President | 1710 S Ocean Blvd, Delray Beach, FL, 33483 |
BILKER SCOTT | Treasurer | 1760 N JOG ROAD, WEST PALM BEACH, FL, 33411 |
BALLESTERO SHELLY | Director | 2302 STILLWOOD PLACE, WINDERMERE, FL, 34786 |
BARRY GILLIAN | Director | 467 ORIELE LANE, JUPITER, FL, 33458 |
SWETT ELIZABETH | Secretary | 1926 POWELL RD, WEST PALM BEACH, FL, 33411 |
DFS AGENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-06 | DFS AGENT | - |
AMENDMENT AND NAME CHANGE | 2016-08-26 | WE HELP HEROES INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-26 | 335 E. LINTON BLVD.,, STE. 2059, Delray Beach, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2016-08-26 | 335 E. LINTON BLVD.,, STE. 2059, Delray Beach, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 1760 N. JOG ROAD, SUITE 150, WEST PALM BEACH, FL 33411 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
Amendment and Name Change | 2016-08-26 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State