Entity Name: | HELPERS INC....... |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
HELPERS INC....... is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 04 Mar 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P99000021750 |
FEI/EIN Number |
65-0905403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 522 S.W. BADGER TER., #1, PORT ST. LUCIE, FL 34953-2909 |
Mail Address: | 522 S.W. BADGER TER., #1, PORT ST. LUCIE, FL 34953-2909 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVEDAY, ZACK PRES. | Agent | 522 S.W. BADGER TER. #1, PORT ST. LUCIE, FL 34953-2909 |
LOVEDAY, ZACK | President | 522 SW BADGER TERR #1, PORT SAINT LUCIE, FL 34953 |
LOVEDAY, LISA | Director | 522 SW BADGER TERRACE #1, PORT ST LUCIE, FL 34953 |
LOVEDAY, TODD | Director | 522 SW BADGER TERRACE #1, PORT ST LUCIE, FL 34953 |
LOVEDAY, KERI | Director | 522 SW BADGER TERRACE #1, PORT ST LUCIE, FL 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-06 | 522 S.W. BADGER TER. #1, PORT ST. LUCIE, FL 34953-2909 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 522 S.W. BADGER TER., #1, PORT ST. LUCIE, FL 34953-2909 | - |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 522 S.W. BADGER TER., #1, PORT ST. LUCIE, FL 34953-2909 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-20 | LOVEDAY, ZACK PRES. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State