Search icon

THE HELMET SHOP, INC. - Florida Company Profile

Company Details

Entity Name: THE HELMET SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HELMET SHOP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2011 (14 years ago)
Document Number: P00000007597
FEI/EIN Number 593623178

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

Address: 500 Bill France Blvd, DAYTONA BEACH, FL, 32120, US
Mail Address: 500 Bill France Blvd, DAYTONA BEACH, FL, 32120, US
ZIP code: 32120
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARBISON WILLIAM FRANK President 500 Bill France Blvd, DAYTONA BEACH, FL, 32120
HARBISON WILLIAM FRANK Treasurer 500 Bill France Blvd, DAYTONA BEACH, FL, 32120
HARBISON WILLIAM FRANK Director 500 Bill France Blvd, DAYTONA BEACH, FL, 32120
HARBISON LINDA Vice President 500 Bill France Blvd, DAYTONA BEACH, FL, 32120
HARBISON LINDA Secretary 500 Bill France Blvd, DAYTONA BEACH, FL, 32120
HARBISON LINDA Director 500 Bill France Blvd, DAYTONA BEACH, FL, 32120
HARBISON WILLIAM FRANK Agent 500 Bill France Blvd, DAYTONA BEACH, FL, 32120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 500 Bill France Blvd, Unit 11361, DAYTONA BEACH, FL 32120 -
CHANGE OF MAILING ADDRESS 2021-05-01 500 Bill France Blvd, Unit 11361, DAYTONA BEACH, FL 32120 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 500 Bill France Blvd, 11361, DAYTONA BEACH, FL 32120 -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000137662 TERMINATED 1000000077052 6216 538 2008-04-09 2028-04-23 $ 31,751.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J07000419575 TERMINATED 1000000066833 6163 1062 2007-12-05 2027-12-31 $ 8,105.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1761657305 2020-04-28 0491 PPP 1370 N US HWY 1 STE 206, ORMOND BEACH, FL, 32174-2999
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11256
Loan Approval Amount (current) 11256
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORMOND BEACH, VOLUSIA, FL, 32174-2999
Project Congressional District FL-06
Number of Employees 2
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11385.44
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State