Entity Name: | HELM ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HELM ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Nov 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Mar 2012 (13 years ago) |
Document Number: | P05000149551 |
FEI/EIN Number |
223918237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 237 Center Court, Venice, FL, 34285, US |
Mail Address: | 237 Center Court, Venice, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELM THOMAS T | President | 1108 MILLPOND CT., OSPREY, FL, 34229 |
HELM THOMAS T | Treasurer | 1108 MILLPOND CT., OSPREY, FL, 34229 |
HELM THOMAS T | Director | 1108 MILLPOND CT., OSPREY, FL, 34229 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000027135 | CLEAR VIEW GLASS | ACTIVE | 2020-03-02 | 2025-12-31 | - | 237 CENTER COURT, VENICE, FL, 34285 |
G14000098681 | CLEAR VIEW GLASS | EXPIRED | 2014-09-30 | 2019-12-31 | - | 1108 MILLPOND CT, OSPREY, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 237 Center Court, Venice, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 237 Center Court, Venice, FL 34285 | - |
AMENDMENT | 2012-03-22 | - | - |
CANCEL ADM DISS/REV | 2009-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2007-07-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000011680 | LAPSED | 502019CA013389XXXXMBAD | FIFTEENTH JUDICIAL CIRCUIT | 2020-01-08 | 2025-01-08 | $32,207.95 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9372718908 | 2021-05-12 | 0455 | PPP | 1108 Millpond Ct, Osprey, FL, 34229-8863 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State