Search icon

G'S HEATON, HELP, INC. - Florida Company Profile

Company Details

Entity Name: G'S HEATON, 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: 03 Feb 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: N47129
FEI/EIN Number NOT APPLICABLE

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

Address: 121 WEST 122ND AVENUE, TAMPA, FL, 33612
Mail Address: 121 WEST 122ND AVENUE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES TAMMY Secretary 37252 HILL TOP DRIVE, ZEPHYRHILLS, FL, 33541
JONES TAMMY Treasurer 37252 HILL TOP DRIVE, ZEPHYRHILLS, FL, 33541
JONES TAMMY Director 37252 HILL TOP DRIVE, ZEPHYRHILLS, FL, 33541
RYAN WILLIAM W Vice President 795 WARREN ROAD, LUTZ, FL, 33548
RYAN WILLIAM W Director 795 WARREN ROAD, LUTZ, FL, 33548
FARNUM ANGUS Agent 8785 56 ST N, PINELLAS PARK, FL, 33782
FARNUM, ANGUS A. President 8785 56TH STREET NORTH, PINELLAS PARK, FL
FARNUM, ANGUS A. Director 8785 56TH STREET NORTH, PINELLAS PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-05-29 FARNUM, ANGUS -
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 8785 56 ST N, PINELLAS PARK, FL 33782 -
NAME CHANGE AMENDMENT 1992-05-07 G'S HEATON, HELP, INC. -

Documents

Name Date
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State