Search icon

HELP ME WALK, INCORPORATED

Company Details

Entity Name: HELP ME WALK, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 24 Jun 1994 (31 years ago)
Date of dissolution: 31 Aug 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 31 Aug 2007 (17 years ago)
Document Number: N94000003825
FEI/EIN Number N/A
Address: 6103 LAKESIDE DR, LUTZ, FL 33558
Mail Address: 6103 LAKESIDE DR, LUTZ, FL 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SERRA, JERRIE L Agent 6103 LAKESIDE DRIVE, LUTZ, FL 33549

President

Name Role Address
SERRA, JERRIE L President 6103 LAKESIDE DR, LUTZ, FL 33558

Director

Name Role Address
SERRA, JERRIE L Director 6103 LAKESIDE DR, LUTZ, FL 33558
MARTINETTO, COSIMO Director 5016 NORTH 40TH AVE., ST. PETERSBURG, FL 33709
SERRA, KEVIN Director 6103 LAKESIDE DR, LUTZ, FL 33558

Vice President

Name Role Address
MARTINETTO, COSIMO Vice President 5016 NORTH 40TH AVE., ST. PETERSBURG, FL 33709

Secretary

Name Role Address
SERRA, KEVIN Secretary 6103 LAKESIDE DR, LUTZ, FL 33558

Treasurer

Name Role Address
SERRA, KEVIN Treasurer 6103 LAKESIDE DR, LUTZ, FL 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-08-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 6103 LAKESIDE DR, LUTZ, FL 33558 No data
CHANGE OF MAILING ADDRESS 2002-05-27 6103 LAKESIDE DR, LUTZ, FL 33558 No data
REGISTERED AGENT NAME CHANGED 2001-05-04 SERRA, JERRIE L No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-12 6103 LAKESIDE DRIVE, LUTZ, FL 33549 No data

Documents

Name Date
DEBIT MEMO DISSOLUTI 2007-08-31
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State