Search icon

HOUR HELPERS, INC. - Florida Company Profile

Company Details

Entity Name: HOUR HELPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUR HELPERS, 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: 05 Apr 2006 (19 years ago)
Date of dissolution: 28 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2008 (17 years ago)
Document Number: P06000049444
FEI/EIN Number 510604225

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

Address: 15641 KENSINGTON TRAIL, CLERMONT, FL, 34711
Mail Address: 15641 KENSINGTON TRAIL, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEWETT MICHAEL LJR. President 15641 KENSINGTON TRAIL, CLERMONT, FL, 34711
JEWETT MICHAEL LJR. Agent 15641 KENSINGTON TRAIL, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-28 - -
AMENDMENT AND NAME CHANGE 2008-01-10 HOUR HELPERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000375381 ACTIVE 1000000219204 DADE 2011-06-10 2031-06-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2008-04-28
Amendment and Name Change 2008-01-10
ANNUAL REPORT 2007-04-04
Domestic Profit 2006-04-05

Date of last update: 02 May 2025

Sources: Florida Department of State