TEACHERS' HELPER, INC. - Florida Company Profile

Entity Name: | TEACHERS' HELPER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jun 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P05000091823 |
FEI/EIN Number | 203062574 |
Address: | 622 OAKFIELD DR, BRANDON, FL, 33511, US |
Mail Address: | 622 OAKFIELD DR, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
City: | Brandon |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY SHEARON P | President | 622 OAKFIELD DR, BRANDON, FL, 33511 |
BAILEY JOHN C | Vice President | 150 E BLOOMINGDALE AVE, BRANDON, FL, 33511 |
BAILEY JOHN C | Agent | 150 E BOOMINGDALE AVE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 622 OAKFIELD DR, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 622 OAKFIELD DR, BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 150 E BOOMINGDALE AVE, SUITE 184, BRANDON, FL 33511 | - |
AMENDMENT AND NAME CHANGE | 2005-07-26 | TEACHERS' HELPER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-29 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State