Search icon

HELSE CORP. - Florida Company Profile

Company Details

Entity Name: HELSE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELSE CORP. 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: 12 Nov 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: P14000092055
FEI/EIN Number 61-1753111

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

Address: 11728 Water Run Aly, Windermere, FL, 34786, US
Mail Address: 11728 Water Run Aly, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lembo Danilo President 11728 Water Run Aly, Windermere, FL, 34786
CAPELLI ALEXANDRE Director Rua Angelo Sordi, 187, Santa Rosa de Viterbo, SP, 1427000
Lembo Danilo Agent 11728 Water Run Aly, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 11728 Water Run Aly, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-04-08 11728 Water Run Aly, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2024-04-08 Lembo, Danilo -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 11728 Water Run Aly, Windermere, FL 34786 -
REINSTATEMENT 2023-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-03-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-11-12

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18047.00
Total Face Value Of Loan:
18047.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18047
Current Approval Amount:
18047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18205.71

Date of last update: 02 May 2025

Sources: Florida Department of State