Search icon

H.O.U.S.E. HELP, INC. - Florida Company Profile

Company Details

Entity Name: H.O.U.S.E. HELP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 15 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: N13000006393
FEI/EIN Number 46-3270805

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

Address: 4947 NW 54th Court, Tamarac, FL, 33319, US
Mail Address: PO Box 5741, Fort Lauderdale, FL, 33310, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON ANDREW L Chief Executive Officer PO Box 5741, Fort Lauderdale, FL, 33310
THOMPSON ANDREW L Agent 4947 NW 54th Court, Tamarac, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129944 HOA & CONDO COMPLIANCE, LLC ACTIVE 2023-10-20 2028-12-31 - 4947 NW 54 CT, TAMARAC, FL, 33319
G16000126042 CONSUMER DISPUTES & LAWYER REFERRALS EXPIRED 2016-11-22 2021-12-31 - 4000 N. STATE ROAD 7, # 411, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 4947 NW 54th Court, Tamarac, FL 33319 -
REINSTATEMENT 2022-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 4947 NW 54th Court, Tamarac, FL 33319 -
CHANGE OF MAILING ADDRESS 2022-03-09 4947 NW 54th Court, Tamarac, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-26
REINSTATEMENT 2022-03-09
ANNUAL REPORT 2020-02-01
REINSTATEMENT 2019-03-31
ANNUAL REPORT 2017-08-02
REINSTATEMENT 2016-11-19
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-04-20
Domestic Non-Profit 2013-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9718927304 2020-05-02 0455 PPP 2798 NW 20TH ST, FORT LAUDERDALE, FL, 33311-3306
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3422
Loan Approval Amount (current) 3422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-3306
Project Congressional District FL-20
Number of Employees 1
NAICS code 531311
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3461.1
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State