Entity Name: | HELP CAPITAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Aug 2018 (7 years ago) |
Document Number: | P18000066819 |
FEI/EIN Number | 32-0576405 |
Address: | 5300 W. HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US |
Mail Address: | 5300 W. HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TAX SECRETS, INC. | Agent |
Name | Role | Address |
---|---|---|
DE PAULA RICARDO V | President | 1 Eagle St, NEW YORK, NY, 11222 |
Name | Role | Address |
---|---|---|
GRANVILLE RAFAELA M | Director | 1 Eagle St, NEW YORK, NY, 11222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-06-01 | 5300 W. HILLSBORO BLVD, STE 105, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT NAME CHANGED | 2021-06-01 | TAX SECRETS, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-01 | 5300 W. HILLSBORO BLVD, STE 105, COCONUT CREEK, FL 33073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 5300 W. HILLSBORO BLVD, STE 105, COCONUT CREEK, FL 33073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-06-01 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-05-01 |
Domestic Profit | 2018-08-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State