Entity Name: | HEL-MAR CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEL-MAR CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Sep 1980 (45 years ago) |
Document Number: | 683473 |
FEI/EIN Number |
592023214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 5TH AVE SOUTH, NAPLES, FL, 34102, US |
Mail Address: | 1500 5TH AVE SOUTH, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pezeshkan F. Fred | Manager | 1500 5TH AVE SOUTH, NAPLES, FL, 34102 |
Pezeshkan Alexander | President | 1500 5TH AVE SOUTH, NAPLES, FL, 34102 |
MacIvor Thomas | Chief Financial Officer | 1500 5TH AVE SOUTH, NAPLES, FL, 34102 |
GFPAC SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-09 | 1500 5TH AVE SOUTH, SUITE 111, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2017-03-09 | 1500 5TH AVE SOUTH, SUITE 111, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | GFPAC Services LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 5551 Ridgewood Drive, Suite 501, NAPLES, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State