Entity Name: | HELLAS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Mar 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 2024 (9 months ago) |
Document Number: | F04000001749 |
FEI/EIN Number |
270074538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12000 West Parmer Lane, Cedar Park, TX, 78613, US |
Mail Address: | 12000 West Parmer Lane, Cedar Park, TX, 78613, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
FIELDS JOE | Director | 1131 BROADWAY STREET, DAYTON, TN, 37321 |
BRYAN ARTHUR LII | Secretary | 12000 W. PARMER LANE, CEDAR PARK, TX, 78613 |
SMITH JEFF | Treasurer | 12000 W. PARMER LANE, CEDAR PARK, TX, 78613 |
SWANK KEVIN | Chief Operating Officer | 12000 W. PARMER LANE, CEDAR PARK, TX, 78613 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-07-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 12000 West Parmer Lane, Cedar Park, TX 78613 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 12000 West Parmer Lane, Cedar Park, TX 78613 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-01 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000115509 | TERMINATED | 1000000980864 | COLUMBIA | 2024-02-20 | 2044-02-28 | $ 1,896.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-08 |
Reg. Agent Change | 2021-07-01 |
Reg. Agent Resignation | 2021-04-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State