Search icon

SUPER HELP, INC. - Florida Company Profile

Company Details

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

SUPER 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: 06 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000043207
FEI/EIN Number 208800348

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

Address: 430 MEADOWLARK LANE, #B, NAPLES, FL, 34105, US
Mail Address: 430 MEADOWLARK LANE, #B, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE LINDA L President 430 MEADOWLARK LANE #B, NAPLES, FL, 34105
URQUIDI MARIA L Vice President 23 WATERCOLOR WAY, NAPLES, FL, 34113
BRUCE LINDA L Agent 430 MEADOWLARK LANE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-06 430 MEADOWLARK LANE, #B, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2011-02-06 430 MEADOWLARK LANE, #B, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-06 430 MEADOWLARK LANE, # B, NAPLES, FL 34105 -
AMENDMENT 2007-09-28 - -

Documents

Name Date
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-02-16
Reg. Agent Change 2008-11-07
ANNUAL REPORT 2008-04-13
Amendment 2007-09-28
Domestic Profit 2007-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State