Search icon

TEACHERS' HELPER, INC. - Florida Company Profile

Company Details

Entity Name: TEACHERS' HELPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEACHERS' HELPER, 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: 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

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

Address: 622 OAKFIELD DR, BRANDON, FL, 33511, US
Mail Address: 622 OAKFIELD DR, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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. -

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State