Entity Name: | THE NATIONAL HELP CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE NATIONAL HELP CENTER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Apr 2014 (11 years ago) |
Document Number: | P14000037457 |
FEI/EIN Number |
46-5493446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7800 113th Street N, SUITE 201, Seminole, FL, 33772, US |
Address: | 7800 113th Street N., SUITE 201, Seminole, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN ANDREW C | President | 7800 113th Street N, Seminole, FL, 33772 |
BROWN ANDREW C | Vice President | 7800 113th Street N, Seminole, FL, 33772 |
BROWN ANDREW C | Agent | 7800 113th Street N, Seminole, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 7800 113th Street N., SUITE 201, Seminole, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 7800 113th Street N., SUITE 201, Seminole, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 7800 113th Street N, SUITE 201, Seminole, FL 33772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State