Search icon

OBAMACARE HELP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: OBAMACARE HELP CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

OBAMACARE HELP CENTER, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Aug 2014 (11 years ago)
Document Number: P14000065176
FEI/EIN Number 47-1528968

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

Address: 7248 W Oakland Park Blvd, LAUDERHILL, FL 33313
Mail Address: 7248 W Oakland Park Blvd, LAUDERHILL, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fink, Sandy D Agent 7248 W Oakland Park Blvd, Lauderhill, FL 33313
FINK, SANDY D President 7248 W Oakland Park Blvd, LAUDERHILL, FL 33313
Hirschel, Amanda Director 7248 W Oakland Park Blvd, LAUDERHILL, FL 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000099568 FINK WEALTH MANAGEMENT LLC ACTIVE 2024-08-21 2029-12-31 - OBAMACARE HELP CENTER, 251 IMPERIAL LN, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-10 7248 W Oakland Park Blvd, LAUDERHILL, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 7248 W Oakland Park Blvd, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2015-03-02 Fink, Sandy D -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 7248 W Oakland Park Blvd, Lauderhill, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14

Date of last update: 20 Feb 2025

Sources: Florida Department of State