Search icon

COMMUNITY HELPERS, INC.

Company Details

Entity Name: COMMUNITY HELPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000083230
FEI/EIN Number 800242535
Address: 2700 SOUTH TAMIAMI TRAIL, SUITE 9, SARASOTA, FL, 34239
Mail Address: 2700 SOUTH TAMIAMI TRAIL, SUITE 9, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
RABEHL BARBARA L Agent 4021 TAGGART CAY N, SARASOTA, FL, 34233

President

Name Role Address
RABEHL BARBARA L President 4021 TAGGART CAY N, #106, SARASOTA, FL, 34233

Director

Name Role Address
RABEHL BARBARA L Director 4021 TAGGART CAY N, #106, SARASOTA, FL, 34233

Vice President

Name Role Address
RABEHL WILBERT J Vice President 4021 TAGGART CAY N, #106, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2700 SOUTH TAMIAMI TRAIL, SUITE 9, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2009-04-29 2700 SOUTH TAMIAMI TRAIL, SUITE 9, SARASOTA, FL 34239 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000727037 LAPSED 1000000238931 SARASOTA 2011-10-28 2021-11-02 $ 460.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Off/Dir Resignation 2011-07-07
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-09-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State