Entity Name: | HELPFUL HEASTIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Mar 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2021 (3 years ago) |
Document Number: | P19000026963 |
FEI/EIN Number | 83-4211353 |
Address: | 43 S. Powerline Road, #402, Pompano Beach, FL, 33069, US |
Mail Address: | 1502 Cayman Way, Coconut Creek, FL, 33066, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEASTIE SAM DR. | Agent | 1502 Cayman Way, Coconut Creek, FL, 33066 |
Name | Role | Address |
---|---|---|
Heastie Samuel DR. | President | 1502 Cayman Way, COCONUT CREEK, FL, 33066 |
Name | Role | Address |
---|---|---|
HEASTIE GAYNELL MRS. | Vice President | 1502 Cayman Way, Coconut Creek, FL, 33066 |
Name | Role | Address |
---|---|---|
Heastie Samantha Ms. | Treasurer | 1502 Cayman Way, COCONUT CREEK, FL, 33066 |
Name | Role | Address |
---|---|---|
Heastie Ashley DR. | Secretary | 1502 Cayman Way, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-03 | 43 S. Powerline Road, #402, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-03 | 43 S. Powerline Road, #402, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-03 | HEASTIE, SAM, DR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-03 | 1502 Cayman Way, G3, Coconut Creek, FL 33066 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-24 |
REINSTATEMENT | 2021-10-03 |
ANNUAL REPORT | 2020-04-11 |
Domestic Profit | 2019-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State