Search icon

TECH HELP INC. - Florida Company Profile

Company Details

Entity Name: TECH HELP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECH 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: 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: 18 Jan 2006 (19 years ago)
Document Number: P06000008634
FEI/EIN Number 204154290

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

Address: 1609 SWEETWATER WEST CIRCLE, APOPKA, FL, 32712, US
Mail Address: 1609 SWEETWATER WEST CIRCLE, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEERAM CALVIN A President 1609 SWEETWATER WEST CIRCLE, APOPKA, FL, 32712
SEERAM CALVIN A Vice President 1609 SWEETWATER WEST CIRCLE, APOPKA, FL, 32712
SEERAM CALVIN A Treasurer 1609 SWEETWATER WEST CIRCLE, APOPKA, FL, 32712
SEERAM CALVIN A Secretary 1609 SWEETWATER WEST CIRCLE, APOPKA, FL, 32712
SEERAM CALVIN A Agent 1609 SWEETWATER WEST CIRCLE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-04 1609 SWEETWATER WEST CIRCLE, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2010-04-14 1609 SWEETWATER WEST CIRCLE, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 1609 SWEETWATER WEST CIRCLE, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State