Search icon

HELPRO RESTORATIONS CORP.

Company Details

Entity Name: HELPRO RESTORATIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2013 (11 years ago)
Document Number: P12000038359
FEI/EIN Number 45-5139884
Address: 102 DRENNEN RD STE A6, ORLANDO, FL 32806
Mail Address: 102 DRENNEN RD STE A6, ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
IBARRA, HERNANDO Agent 260 S OSCEOLA AVE, Apt 1002, ORLANDO, FL 32801

President

Name Role Address
IBARRA, HERNANDO President 260 S OSCEOLA, AVE Apt 1002 ORLANDO, FL 32801

Director

Name Role Address
IBARRA, HERNANDO Director 260 S OSCEOLA, AVE Apt 1002 ORLANDO, FL 32801
FRANCO, MARTHA L Director 260 S OSCEOLA AVE, Apt 1002 ORLANDO, FL 32801

Secretary

Name Role Address
FRANCO, MARTHA L Secretary 260 S OSCEOLA AVE, Apt 1002 ORLANDO, FL 32801

Treasurer

Name Role Address
FRANCO, MARTHA L Treasurer 260 S OSCEOLA AVE, Apt 1002 ORLANDO, FL 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018351 HELPRO RESIDENTIAL SERVICES EXPIRED 2016-02-19 2021-12-31 No data 102 DRENNEN RD STE A6, ORLANDO, FL, 32806
G14000070405 HELPRO CLEANING SERVICE ACTIVE 2014-07-08 2029-12-31 No data 102 DRENNEN RD STE A6, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 260 S OSCEOLA AVE, Apt 1002, ORLANDO, FL 32801 No data
AMENDMENT 2013-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 102 DRENNEN RD STE A6, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2013-01-28 102 DRENNEN RD STE A6, ORLANDO, FL 32806 No data
AMENDMENT 2012-08-21 No data No data
MERGER 2012-08-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000124529

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-22

Date of last update: 23 Jan 2025

Sources: Florida Department of State