Search icon

HELP 4 U 2, INC.

Company Details

Entity Name: HELP 4 U 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000024816
FEI/EIN Number 45-4819689
Address: 1567 LAKEWAY DR, FLEMING ISLAND, FL, 32003, US
Mail Address: 1567 LAKEWAY DR, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851796809 2014-11-01 2017-01-30 4375 US HIGHWAY 17, SUITE 103, FLEMING ISLAND, FL, 320034832, US 4375 US HIGHWAY 17, SUITE 103, FLEMING ISLAND, FL, 320034832, US

Contacts

Phone +1 904-269-0886
Fax 9042690499

Authorized person

Name MS. RHONDA LEE GRIMES
Role PRESIDENT
Phone 9043431304

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH12738
State FL
Is Primary Yes

Agent

Name Role Address
DORR RHONDA L Agent 1567 LAKEWAY DR, FLEMING ISLAND, FL, 32003

President

Name Role Address
DORR RHONDA L President 1567 LAKEWAY DR, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 1567 LAKEWAY DR, FLEMING ISLAND, FL 32003 No data
CHANGE OF MAILING ADDRESS 2018-01-24 1567 LAKEWAY DR, FLEMING ISLAND, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 1567 LAKEWAY DR, FLEMING ISLAND, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2016-04-09 DORR, RHONDA L No data

Documents

Name Date
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-01-03
Domestic Profit 2012-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State