Entity Name: | SHARE FOR HELP 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: | 20 Jul 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N15000006970 |
FEI/EIN Number |
47-4648258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 W Cypress Creek Rd, Ste 107, Fort Lauderdale, FL, 33309, US |
Mail Address: | 1500 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JASZBERENYI TAMAS | President | 1500 W Cypress Creek Rd, Ft Lauderdale, FL, 33309 |
BARBAS NICOLETT | Secretary | 1500 W Cypress Creek Rd, Ft Lauderdale, FL, 33309 |
SZABO NORBERT | Treasurer | 1500 W Cypress Creek Rd, Ft Lauderdale, FL, 33309 |
EASTERBROOKS AARON | Director | 1500 W Cypress Creek Rd, Ft Lauderdale, FL, 33309 |
HORVATH TAMAS | Director | 1500 W Cypress Creek Rd, Ft Lauderdale, FL, 33309 |
Olti Gabor | Director | 1500 W Cypress Creek Rd, Ft Lauderdale, FL, 33309 |
ACCOUNTING DEPARTMENT OF THE SOUTHEAST INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-02 | 1500 W Cypress Creek Rd, Ste 107, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-02 | Accounting Department of the Southeast Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-02 | 1500 W Cypress Creek Rd, Ste 107, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2017-10-10 | 1500 W Cypress Creek Rd, Ste 107, Fort Lauderdale, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-05-17 |
Domestic Non-Profit | 2015-07-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State