Search icon

HELM ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9532.5
Loan Approval Amount (current) 9532.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58879
Servicing Lender Name Chickasaw Community Bank
Servicing Lender Address 7500 W Memorial Rd, Oklahoma City, OK, 73142
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Osprey, SARASOTA, FL, 34229-8863
Project Congressional District FL-17
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58879
Originating Lender Name Chickasaw Community Bank
Originating Lender Address Oklahoma City, OK
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9634.97
Forgiveness Paid Date 2022-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State