Search icon

CHARLES N. HELMS, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: CHARLES N. HELMS, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES N. HELMS, D.M.D., P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Aug 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000061249
FEI/EIN Number 593327343

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

Mail Address: 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714
Address: 500 N SEMORAN BLVD, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLES N. HELMS, D.M.D., P.A. RETIREMENT & SAVINGS PLAN 2011 593327343 2012-07-16 CHARLES N. HELMS, D.M.D., P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 4072776272
Plan sponsor’s address 12543 MAGNOLIA COVE COURT, CLERMONT, FL, 34711

Plan administrator’s name and address

Administrator’s EIN 593327343
Plan administrator’s name CHARLES N. HELMS, D.M.D., P.A.
Plan administrator’s address 12543 MAGNOLIA COVE COURT, CLERMONT, FL, 34711
Administrator’s telephone number 4072776272

Signature of

Role Plan administrator
Date 2012-07-15
Name of individual signing CHARLES HELMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-12
Name of individual signing CHARLES HELMS
Valid signature Filed with authorized/valid electronic signature
CHARLES N. HELMS, D.M.D., P.A. RETIREMENT & SAVINGS PLAN 2010 593327343 2011-04-04 CHARLES N. HELMS, D.M.D., P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 4072776272
Plan sponsor’s address 12543 MAGNOLIA COVE COURT, CLERMONT, FL, 34711

Plan administrator’s name and address

Administrator’s EIN 593327343
Plan administrator’s name CHARLES N. HELMS, D.M.D., P.A.
Plan administrator’s address 12543 MAGNOLIA COVE COURT, CLERMONT, FL, 34711
Administrator’s telephone number 4072776272

Signature of

Role Plan administrator
Date 2011-04-01
Name of individual signing CHARLES HELMS
Valid signature Filed with authorized/valid electronic signature
CHARLES N. HELMS, D.M.D., P.A. RETIREMENT & SAVINGS PLAN 2009 593327343 2010-09-09 CHARLES N. HELMS, D.M.D., P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 4072776272
Plan sponsor’s address 12543 MAGNOLIA COVE COURT, CLERMONT, FL, 34711

Plan administrator’s name and address

Administrator’s EIN 593327343
Plan administrator’s name CHARLES N. HELMS, D.M.D., P.A.
Plan administrator’s address 12543 MAGNOLIA COVE COURT, CLERMONT, FL, 34711
Administrator’s telephone number 4072776272

Signature of

Role Plan administrator
Date 2010-09-09
Name of individual signing BEVERLY HUDSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HELMS CHARLES N Director 12543 MAGNOLIA COVE CT, CLERMONT, FL, 34711
CHRISTINE L TRAN COP 12543 MAGNOLIA COVE CT, CLERMONT, FL, 34711
COHEN FLORIDA Agent 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-03-19 COHEN FLORIDA -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2004-05-01 500 N SEMORAN BLVD, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-01 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-18
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State