Search icon

A+ HOME-AID SUNCOAST, INC. - Florida Company Profile

Company Details

Entity Name: A+ HOME-AID SUNCOAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A+ HOME-AID SUNCOAST, 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: 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: 22 Jul 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000078232
FEI/EIN Number 412109663

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

Address: 250 MIRROR LAKE DRIVE N., ST PETERSBURG, FL, 33701
Mail Address: 250 MIRROR LAKE DRIVE N., ST PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELMLING ROBERT R President 2552 1ST AVE N, ST PETERSBURG, FL, 33713
PARK ROBERT C Vice President 200 N. CHASE COURT, ALTAMONTE SPRINGS, FL, 32714
SCHEMEL DANI Vice President 250 MIRROR LAKE DR N, ST PETERSBURG, FL, 33701
STADER PATTY Secretary 250 MIRROR LAKE DR N, ST PETERSBURG, FL, 33701
GOTTARDI FRANCIS Treasurer 250 MIRROR LAKE DR N, ST PETERSBURG, FL, 33701
PIZZO HOLIE R Vice President 250 MIRROR LAKE DR N, ST PETERSBURG, FL, 33701
HELMLING ROBERT R Agent 2552 1ST AVE N, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 250 MIRROR LAKE DRIVE N., ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2008-05-05 250 MIRROR LAKE DRIVE N., ST PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 2552 1ST AVE N, ST PETERSBURG, FL 33713 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000037908 LAPSED 09-320-D3-OPA LEON 2010-09-30 2016-01-24 $9,063.24 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Amendment 2009-07-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-03-24
Domestic Profit 2003-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State