Search icon

HELEN OF THE WEST,INC - Florida Company Profile

Company Details

Entity Name: HELEN OF THE WEST,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELEN OF THE WEST,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: 22 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000039274
FEI/EIN Number 900700014

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

Address: 1564 Gentry ST., CLEARWATER, FL, 33755, US
Mail Address: 1564 GENTRY ST., CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BENEDICT President 1564 GENTRY ST., CLEARWATER, FL, 33755
WILLIAMS JULIET Vice President 1564 GENTRY ST., CLEARWATER, FL, 33755
WILLIAMS ZEMMA Secretary 1564 GENTRY ST., CLEARWATER, FL, 33755
WILLIAMS ADORA Treasurer 1564 GENTRY ST., CLEARWATER, FL, 33755
WILLIAMS JULIET Agent 1564 GENTRY ST., CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106244 DOLLAR TOWN & MORE EXPIRED 2011-10-31 2016-12-31 - 1417 N. BETTY LANE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1564 Gentry ST., CLEARWATER, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000556349 TERMINATED 1000000614337 PINELLAS 2014-04-18 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000817620 ACTIVE 1000000399197 PINELLAS 2012-10-23 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-12
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-10
Domestic Profit 2011-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State