Search icon

MOBILE HELPDESK, INC.

Company Details

Entity Name: MOBILE HELPDESK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Mar 2003 (22 years ago)
Document Number: P03000029109
FEI/EIN Number 11-3680887
Address: 5808 BRECKENRIDGE PKWY STE G, TAMPA, FL 33610
Mail Address: 5808 BRECKENRIDGE PKWY STE G, TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RAULERSON, WADE Agent 5808 BRECKENRIDGE PKWY STE G, TAMPA, FL 33610

Chief Executive Officer

Name Role Address
RAULERSON, WADE Chief Executive Officer 5808 BRECKENRIDGE PKWY STE G, TAMPA, FL 33610

Chief Operating Officer

Name Role Address
Rowland, Rene Chief Operating Officer 5808 BRECKENRIDGE PKWY STE G, TAMPA, FL 33610

Chief Financial Officer

Name Role Address
Rowland, Rene Chief Financial Officer 5808 BRECKENRIDGE PKWY STE G, TAMPA, FL 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097596 MHD COMMUNICATIONS ACTIVE 2012-10-05 2027-12-31 No data 5808 BRECKENRIDGE PKWY, SUITE G, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 5808 BRECKENRIDGE PKWY STE G, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2016-02-02 5808 BRECKENRIDGE PKWY STE G, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 5808 BRECKENRIDGE PKWY STE G, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2012-07-16 RAULERSON, WADE No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09

Date of last update: 30 Jan 2025

Sources: Florida Department of State