Search icon

800 NEED HELP, INC. - Florida Company Profile

Company Details

Entity Name: 800 NEED HELP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

800 NEED HELP, 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: 24 Oct 2005 (19 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: P05000144477
FEI/EIN Number 161738586

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

Address: 551 NW 77th St, Boca Raton, FL, 33487, US
Mail Address: 1103 Banks Road, Margate, FL, 33063, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDER DANIEL S President 18339 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33179
FEDER DANIEL S Agent 18339 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 551 NW 77th St, 108, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2014-04-23 551 NW 77th St, 108, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 18339 NE 19TH AVE, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2007-04-30 FEDER, DANIEL S -

Documents

Name Date
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State