Search icon

HELEN'S WEST. INC

Company Details

Entity Name: HELEN'S WEST. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2020 (5 years ago)
Document Number: P18000099433
FEI/EIN Number 83-2782038
Address: 13557 Hartle Groves Place, Clermont, FL, 34711, US
Mail Address: PO Box 782, Groveland, FL, 34736, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SERIEUX HAZEL Agent 13557 Hartle Groves Place, Clermont, FL, 34711

President

Name Role Address
SERIEUX HAZEL President 13557 Hartle Groves Place, Clermont, FL, 34711

Treasurer

Name Role Address
SERIEUX HAZEL Treasurer 13557 Hartle Groves Place, Clermont, FL, 34711

Secretary

Name Role Address
SERIEUX HAZEL Secretary 13557 Hartle Groves Place, Clermont, FL, 34711

Director

Name Role Address
SERIEUX HAZEL Director 13557 Hartle Groves Place, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014775 SPRING IN WINTER OF CENTRAL FLORIDA. EXPIRED 2019-01-28 2024-12-31 No data P. O. BOX 782, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 13557 Hartle Groves Place, Building 18 Apt. 307, Clermont, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 13557 Hartle Groves Place, Building 18 Apt. 307, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2021-02-08 13557 Hartle Groves Place, Building 18 Apt. 307, Clermont, FL 34711 No data
REINSTATEMENT 2020-02-19 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-19 SERIEUX, HAZEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-02-19
Domestic Profit 2018-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State